- Company Overview for WING GUARD SECURITY LIMITED (07045723)
- Filing history for WING GUARD SECURITY LIMITED (07045723)
- People for WING GUARD SECURITY LIMITED (07045723)
- More for WING GUARD SECURITY LIMITED (07045723)
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) |
---|---|---|---|
04 Feb 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jul 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Apr 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Oct 2012 | AD01 | Registered office address changed from 4 Jubilee House the Drive Great Warley Brentwood Essex CM13 3FR United Kingdom on 25 October 2012 | |
10 Aug 2012 | AD01 | Registered office address changed from 9 Devonshire Square London EC2M 4YF United Kingdom on 10 August 2012 | |
06 Aug 2012 | AD01 | Registered office address changed from C/O Maciluin Moore Reveres Llp Bank House 7 st. Johns Road Harrow Middlesex HA1 2EY United Kingdom on 6 August 2012 | |
20 Jun 2012 | TM01 | Termination of appointment of David Ramsay Stevenson as a director on 28 February 2012 | |
18 Jun 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
29 Nov 2011 | CH01 | Director's details changed for Mr David Ramsay Stevenson on 28 November 2011 | |
18 Oct 2011 | AR01 |
Annual return made up to 15 October 2011 with full list of shareholders
Statement of capital on 2011-10-18
|
|
18 Oct 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
06 Oct 2011 | DS02 | Withdraw the company strike off application | |
04 Oct 2011 | AD01 | Registered office address changed from Building 3 Chiswick Park 566 Chiswick High Road Chiswick London W4 5YA on 4 October 2011 | |
29 Sep 2011 | TM01 | Termination of appointment of Martin Richard Bird as a director on 27 September 2011 | |
29 Sep 2011 | AP01 | Appointment of Mr David Ramsay Stevenson as a director on 27 September 2011 | |
28 Jun 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jun 2011 | DS01 | Application to strike the company off the register | |
17 Feb 2011 | AD01 | Registered office address changed from Building 3 Chiswick Park 566 Chiswick High Street London W4 5YA United Kingdom on 17 February 2011 | |
15 Feb 2011 | AR01 | Annual return made up to 15 October 2010 with full list of shareholders | |
15 Feb 2011 | AD01 | Registered office address changed from Uk House 315 Collier Row Lane Romford Essex RM5 3nd England on 15 February 2011 | |
15 Oct 2009 | NEWINC | Incorporation |