- Company Overview for ABSOLUTE SECURITY (LONDON) LIMITED (07541061)
- Filing history for ABSOLUTE SECURITY (LONDON) LIMITED (07541061)
- People for ABSOLUTE SECURITY (LONDON) LIMITED (07541061)
- Charges for ABSOLUTE SECURITY (LONDON) LIMITED (07541061)
- Insolvency for ABSOLUTE SECURITY (LONDON) LIMITED (07541061)
- More for ABSOLUTE SECURITY (LONDON) LIMITED (07541061)
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
|
|
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 |