Advanced company searchLink opens in new window

SECURISYS INFORMATION LTD

Company number 06474896

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)
14 May 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
07 Jul 2012 DISS40 Compulsory strike-off action has been discontinued
04 Jul 2012 AR01 Annual return made up to 16 January 2012 with full list of shareholders
Statement of capital on 2012-07-04
  • GBP 100
03 Jul 2012 AD01 Registered office address changed from 10 Orange Street London WC2H 7DQ United Kingdom on 3 July 2012
26 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
19 Apr 2012 TM02 Termination of appointment of Hywel Harris Davies as a secretary on 6 February 2012
19 Apr 2012 AP01 Appointment of Mr Andrew Raikes Hargreaves as a director on 3 February 2012
19 Apr 2012 TM01 Termination of appointment of Hywel Harris Davies as a director on 6 February 2012
16 Jul 2011 DISS40 Compulsory strike-off action has been discontinued
15 Jul 2011 AR01 Annual return made up to 16 January 2011 with full list of shareholders
13 Jul 2011 AA Total exemption small company accounts made up to 31 January 2011
12 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2011 CH03 Secretary's details changed for Mr Hywel Harris Davies on 16 January 2011
01 Jun 2011 CH01 Director's details changed for Mr Hywel Harris Davies on 16 January 2011
29 Mar 2011 AD01 Registered office address changed from 41 Whitehall London SW1A 2BY on 29 March 2011
29 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
02 Feb 2010 AA Total exemption small company accounts made up to 31 January 2009
12 Dec 2009 AR01 Annual return made up to 2 November 2009 with full list of shareholders
13 Nov 2009 TM01 Termination of appointment of a director
28 Oct 2009 TM01 Termination of appointment of Louise Lush as a director
24 Feb 2009 363a Return made up to 16/01/09; full list of members
02 Feb 2009 288c Director's Change of Particulars / louise lush / 28/01/2009 / Middle Name/s was: , now: gwenda; HouseName/Number was: 41, now: flat 11 whitgift house; Street was: whitehall, now: whitgift street; Post Code was: SW1A 2BY, now: SE11 6AG
16 May 2008 288a Director appointed louise lush
01 May 2008 288a Secretary appointed hywel harris davies