- Company Overview for SENATOR SECURITY HOLDINGS LIMITED (06397364)
- Filing history for SENATOR SECURITY HOLDINGS LIMITED (06397364)
- People for SENATOR SECURITY HOLDINGS LIMITED (06397364)
- Charges for SENATOR SECURITY HOLDINGS LIMITED (06397364)
- More for SENATOR SECURITY HOLDINGS LIMITED (06397364)
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) |
---|---|---|---|
14 Apr 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Nov 2013 | AR01 |
Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-11-18
|
|
25 Sep 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
16 Jul 2013 | SH02 | Sub-division of shares on 2 March 2013 | |
12 Nov 2012 | AR01 | Annual return made up to 12 October 2012 with full list of shareholders | |
04 Sep 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
08 Nov 2011 | AR01 | Annual return made up to 12 October 2011 with full list of shareholders | |
09 Jun 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
03 Nov 2010 | AR01 | Annual return made up to 12 October 2010 with full list of shareholders | |
25 Sep 2010 | AA | Group of companies' accounts made up to 31 December 2009 | |
23 Sep 2010 | AD01 | Registered office address changed from The Base Daux Road Billingshurst West Sussex RH14 9SJ on 23 September 2010 | |
20 Oct 2009 | AR01 | Annual return made up to 12 October 2009 with full list of shareholders | |
20 Oct 2009 | CH01 | Director's details changed for Andrew Brian Grice on 2 October 2009 | |
20 Oct 2009 | CH01 | Director's details changed for Mr Sean Hugh Mcgranaghan on 2 October 2009 | |
23 Jul 2009 | AA | Full accounts made up to 31 December 2008 | |
12 Nov 2008 | 363a | Return made up to 12/10/08; full list of members | |
11 Sep 2008 | 225 | Accounting reference date extended from 31/10/2008 to 31/12/2008 | |
08 Sep 2008 | 287 | Registered office changed on 08/09/2008 from bank house, 5 high street bletchingley surrey RH1 4PB | |
17 Dec 2007 | 395 | Particulars of mortgage/charge | |
29 Nov 2007 | 88(2)R | Ad 31/10/07--------- £ si 99@1=99 £ ic 1/100 | |
12 Oct 2007 | NEWINC | Incorporation |