Advanced company searchLink opens in new window

CERBERUS SECURITY GROUP LIMITED

Company number 06402264

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)
08 Jul 2014 GAZ2 Final Gazette dissolved following liquidation
08 Apr 2014 4.43 Notice of final account prior to dissolution
26 Sep 2012 LIQ MISC Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 05/07/2012
26 Sep 2012 LIQ MISC Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 05/07/2011
19 May 2011 AD01 Registered office address changed from C/O Pricewaterhousecoopers Llp 12 Plumtree Court London EC4A 4HT on 19 May 2011
04 Aug 2010 4.31 Appointment of a liquidator
04 Aug 2010 AD01 Registered office address changed from 326a Limpsfield Road South Croydon Surrey CR2 9BX United Kingdom on 4 August 2010
14 Jun 2010 COCOMP Order of court to wind up
09 Jun 2010 COCOMP Order of court to wind up
08 Jun 2010 COCOMP Order of court to wind up
09 Mar 2010 AD01 Registered office address changed from Pearl Assurance House 319 Ballards Lane London N12 8LY on 9 March 2010
10 Dec 2009 AD01 Registered office address changed from C/O Nathan Maknight 1 Berkeley Street London W1J 8DJ United Kingdom on 10 December 2009
17 Nov 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Nov 2009 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2009 363a Return made up to 18/10/08; full list of members
29 Jan 2009 287 Registered office changed on 29/01/2009 from c/o nathan maknight 1 berkeley street london W1 8DJ
18 Sep 2008 288b Appointment terminated director floyd woodrow
18 Sep 2008 288b Appointment terminated director andrew kain
08 Sep 2008 225 Accounting reference date extended from 31/10/2008 to 28/02/2009
05 Aug 2008 288a Director appointed floyd woodrow
05 Aug 2008 88(2) Ad 01/07/08\gbp si 49000@1=49000\gbp ic 1051000/1100000\
02 Apr 2008 288a Director appointed andrew kain
06 Mar 2008 SA Statement of affairs
05 Mar 2008 88(2) Ad 28/11/07\gbp si 50998@1=50998\gbp ic 1000002/1051000\
13 Dec 2007 88(2)R Ad 28/11/07--------- £ si 1000000@1=1000000 £ ic 2/1000002