Advanced company searchLink opens in new window

ZICHLARZ SECURITY LIMITED

Company number 06198995

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Jun 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Mar 2011 GAZ1(A) First Gazette notice for voluntary strike-off
28 Feb 2011 DS01 Application to strike the company off the register
08 Oct 2010 AA Total exemption small company accounts made up to 30 April 2010
30 Sep 2010 AD01 Registered office address changed from 55 Penrose House Penrose Street London SE17 3DY United Kingdom on 30 September 2010
30 Apr 2010 AR01 Annual return made up to 2 April 2010 with full list of shareholders
Statement of capital on 2010-04-30
  • GBP 1
27 Apr 2010 CH01 Director's details changed for Grzegorz Zichlarz on 1 April 2010
27 Apr 2010 AP03 Appointment of Mr Grzegorz Zichlarz as a secretary
27 Apr 2010 TM02 Termination of appointment of Security Secretary Limited as a secretary
21 Apr 2010 AD01 Registered office address changed from 52 Garrick Road Greenford Middlesex UB6 9HU on 21 April 2010
19 Dec 2009 AA Total exemption full accounts made up to 30 April 2009
15 Apr 2009 363a Return made up to 02/04/09; full list of members
16 Mar 2009 AA Accounts made up to 30 April 2008
12 Mar 2009 DISS40 Compulsory strike-off action has been discontinued
11 Mar 2009 363a Return made up to 02/04/08; full list of members
10 Mar 2009 288c Director's Change of Particulars / grzegorz zichlarz / 10/03/2009 / HouseName/Number was: , now: 52; Street was: 54 allenby road, now: garrick road; Post Town was: london, now: middlesex; Post Code was: UB1 2HQ, now: UB6 9HU
16 Dec 2008 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2008 287 Registered office changed on 25/11/2008 from 54 allenby road london UB1 2HQ
02 Apr 2007 NEWINC Incorporation