- Company Overview for SECURIDOOR (UK) LTD (06206064)
- Filing history for SECURIDOOR (UK) LTD (06206064)
- People for SECURIDOOR (UK) LTD (06206064)
- More for SECURIDOOR (UK) LTD (06206064)
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) |
---|---|---|---|
07 Jun 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Mar 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Mar 2016 | DS01 | Application to strike the company off the register | |
28 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
20 May 2015 | AR01 |
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
20 May 2015 | TM01 | Termination of appointment of Jason David Mccarthy as a director on 8 March 2015 | |
19 Mar 2015 | AP01 | Appointment of Mr Gary Powers as a director on 8 March 2014 | |
10 Mar 2015 | AD01 | Registered office address changed from Shamrock Quay Shamrock Quay William Street Southampton SO14 5QL England to Regency House Freeport Office Village Century Drive Braintree Essex CM77 8YG on 10 March 2015 | |
30 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
05 Jan 2015 | TM01 | Termination of appointment of Paul Peter Martin Quinn as a director on 2 January 2015 | |
17 Sep 2014 | AD01 | Registered office address changed from The Park House, 75 Parkstone Road, Poole Dorset BH15 2NZ to Shamrock Quay Shamrock Quay William Street Southampton SO14 5QL on 17 September 2014 | |
04 Sep 2014 | AP01 | Appointment of Mr Paul Peter Martin Quinn as a director on 1 August 2014 | |
21 May 2014 | AR01 |
Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
04 Jun 2013 | AR01 | Annual return made up to 10 April 2013 with full list of shareholders | |
30 Nov 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
12 Apr 2012 | AR01 | Annual return made up to 10 April 2012 with full list of shareholders | |
20 Sep 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
04 May 2011 | AR01 | Annual return made up to 10 April 2011 with full list of shareholders | |
04 May 2011 | TM02 | Termination of appointment of Genus Management Ltd as a secretary | |
01 Feb 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
24 May 2010 | AR01 | Annual return made up to 10 April 2010 with full list of shareholders | |
21 May 2010 | TM01 | Termination of appointment of Susan Mccarthy as a director | |
21 May 2010 | AP01 | Appointment of Jason David Mccarthy as a director | |
14 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 |