Advanced company searchLink opens in new window

CATEGORY 1 PROTECTION LTD

Company number 07122951

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)
30 Aug 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2016 AD01 Registered office address changed from Newtown House 38 Newtown Road Liphook Hampshire GU30 7DX to 2 Lansdown Row Mayfair London W1J 6HL on 4 April 2016
17 Aug 2015 AA Total exemption small company accounts made up to 31 January 2015
15 Jan 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
22 Aug 2014 AA Total exemption small company accounts made up to 31 January 2014
27 Jan 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
24 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
30 May 2013 TM01 Termination of appointment of Anthony Middleton as a director
18 Feb 2013 AR01 Annual return made up to 12 January 2013 with full list of shareholders
05 Dec 2012 AP01 Appointment of Mr Nicholas Scott Payne as a director
31 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
29 Aug 2012 TM01 Termination of appointment of Nicholas Payne as a director
17 Apr 2012 AD01 Registered office address changed from 2 Lansdowne Row Mayfair London W1J 6HL England on 17 April 2012
12 Apr 2012 AR01 Annual return made up to 9 February 2012 with full list of shareholders
03 Nov 2011 AP01 Appointment of Mr Anthony Middleton as a director
03 Nov 2011 TM01 Termination of appointment of Tristan Forrest as a director
20 Oct 2011 AA Accounts for a dormant company made up to 31 January 2011
12 Apr 2011 AR01 Annual return made up to 12 January 2011 with full list of shareholders
06 Oct 2010 CH01 Director's details changed for Nick Payne on 30 September 2010
05 Oct 2010 TM02 Termination of appointment of Richard Holder as a secretary
05 Oct 2010 TM01 Termination of appointment of Mark Turner as a director
26 Aug 2010 SH01 Statement of capital following an allotment of shares on 26 August 2010
  • GBP 1
26 Aug 2010 AP01 Appointment of Mr Tristan Forrest as a director
17 Jun 2010 AD01 Registered office address changed from 47 Park Lane Mayfair London W1K 1PR United Kingdom on 17 June 2010