Advanced company searchLink opens in new window

SRJ SECURE SOLUTIONS LIMITED

Company number 06446228

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)
29 Jan 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Jan 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
25 May 2017 CS01 Confirmation statement made on 1 February 2017 with updates
08 May 2017 AA Micro company accounts made up to 31 December 2015
08 May 2017 AD01 Registered office address changed from Office 3, Garrity House Miners Way Aylesham Canterbury Kent CT3 3BF to 74 Ballogie Avenue Ballogie Avenue Neasden London NW10 1SY on 8 May 2017
14 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
09 Feb 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
27 Mar 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Sep 2014 AR01 Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
11 Sep 2014 CERTNM Company name changed summit construction (london) LIMITED\certificate issued on 11/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-05-01
11 Sep 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
11 Sep 2014 AP01 Appointment of Mr Steven Roy Parkin as a director on 1 May 2014
11 Sep 2014 TM01 Termination of appointment of Charles Albert Milner as a director on 1 May 2014
11 Sep 2014 AD01 Registered office address changed from 5 New Broadway Hampton Hill Hampton Middlesex TW12 1JG to Office 3, Garrity House Miners Way Aylesham Canterbury Kent CT3 3BF on 11 September 2014
17 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
04 Feb 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
21 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
24 Feb 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
24 Feb 2012 TM01 Termination of appointment of Daniel Goodman as a director