- Company Overview for CATEGORY 1 PROTECTION LTD (07122951)
- Filing history for CATEGORY 1 PROTECTION LTD (07122951)
- People for CATEGORY 1 PROTECTION LTD (07122951)
- More for CATEGORY 1 PROTECTION LTD (07122951)
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
|
|
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
|
|
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
|
|
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 |