Advanced company searchLink opens in new window

ABSOLUTE SECURITY (LONDON) LIMITED

Company number 07541061

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)
06 Oct 2022 GAZ2 Final Gazette dissolved following liquidation
06 Jul 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 3 March 2022
12 Jan 2022 AD01 Registered office address changed from C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF to Galley House Moon Lane Barnet EN5 5YL on 12 January 2022
04 Nov 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-04
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-04
20 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 3 March 2021
05 May 2020 LIQ03 Liquidators' statement of receipts and payments to 3 March 2020
18 Mar 2019 AD01 Registered office address changed from 162-164 High Street Rayleigh Essex SS6 7BS United Kingdom to C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF on 18 March 2019
15 Mar 2019 LIQ02 Statement of affairs
15 Mar 2019 600 Appointment of a voluntary liquidator
13 Feb 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
29 Aug 2018 AA Total exemption full accounts made up to 28 February 2017
26 Jul 2018 PSC01 Notification of James Roberts as a person with significant control on 1 November 2017
26 Jul 2018 PSC07 Cessation of Anthony Clarke as a person with significant control on 1 November 2017
28 Jun 2018 AP01 Appointment of Mr James Roberts as a director on 25 June 2018
28 Jun 2018 TM01 Termination of appointment of Anthony Clarke as a director on 25 June 2018
11 Apr 2018 TM01 Termination of appointment of Vicki Braybrook as a director on 11 April 2018
20 Feb 2018 AP01 Appointment of Ms Vicki Braybrook as a director on 20 February 2018
03 Nov 2017 MR01 Registration of charge 075410610001, created on 2 November 2017
02 Nov 2017 TM01 Termination of appointment of Vicki Braybrook as a director on 31 October 2017
16 Oct 2017 PSC07 Cessation of Sean Edward Cother as a person with significant control on 16 October 2017
16 Oct 2017 PSC01 Notification of Anthony Clarke as a person with significant control on 16 October 2017
16 Oct 2017 CS01 Confirmation statement made on 16 October 2017 with updates
16 Oct 2017 AP01 Appointment of Mr Anthony Clarke as a director on 16 October 2017