Advanced company searchLink opens in new window

G4S INTEGRATED SERVICES HOLDINGS (UK) LIMITED

Company number 07849917

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 Aug 2020 GAZ2 Final Gazette dissolved following liquidation
06 May 2020 LIQ13 Return of final meeting in a members' voluntary winding up
31 Oct 2019 AD02 Register inspection address has been changed to 5th Floor Southside 105 Victoria Street London SW1E 6QT
28 Oct 2019 AD01 Registered office address changed from Southside 105 Victoria Street London SW1E 6QT to C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD on 28 October 2019
26 Oct 2019 LIQ01 Declaration of solvency
26 Oct 2019 600 Appointment of a voluntary liquidator
26 Oct 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-30
23 Nov 2018 CS01 Confirmation statement made on 16 November 2018 with no updates
12 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
01 Feb 2018 TM01 Termination of appointment of Alan James Smith as a director on 31 July 2017
30 Nov 2017 CS01 Confirmation statement made on 16 November 2017 with no updates
10 May 2017 AA Accounts for a dormant company made up to 31 December 2016
19 Dec 2016 CS01 Confirmation statement made on 16 November 2016 with updates
12 Dec 2016 AA Full accounts made up to 31 December 2015
25 Jan 2016 AR01 Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • EUR 13,657,000
  • GBP 1
14 Apr 2015 AA Full accounts made up to 31 December 2014
19 Dec 2014 AR01 Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • EUR 13,657,000
  • GBP 1
17 Nov 2014 AP01 Appointment of Mr Alan James Smith as a director on 6 October 2014
17 Nov 2014 AP01 Appointment of Mr John Farrell as a director on 6 October 2014
06 Oct 2014 TM01 Termination of appointment of Leo Edward Michael Crawford as a director on 27 June 2014
06 Oct 2014 TM01 Termination of appointment of Kamini Challis as a director on 26 September 2014
09 Jul 2014 AA Full accounts made up to 31 December 2013
09 Jun 2014 AP01 Appointment of Miss Kamini Challis as a director
01 Jun 2014 AP01 Appointment of Mr Julian Mark Hartley as a director
01 Jun 2014 TM01 Termination of appointment of David Zuydam as a director