Advanced company searchLink opens in new window

D4 SECURITY LIMITED

Company number 07902459

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)
08 Mar 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Oct 2015 AD01 Registered office address changed from Leases Farm Leases Road Leeming Bar North Yorkshire DL7 9DE to 1B Hunters Building Bowesfield Lane Stockton-on-Tees Cleveland TS18 3QZ on 29 October 2015
22 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
11 Mar 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2014 TM02 Termination of appointment of a secretary
31 Mar 2014 TM01 Termination of appointment of Andrew Bland as a director
26 Mar 2014 AD01 Registered office address changed from , 73 Beechwood Road, Eaglescliffe, Stockton-on-Tees, Cleveland, TS16 0AE on 26 March 2014
07 Mar 2014 AP01 Appointment of Christopher Paul Simpson-Daniel as a director
21 Jan 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
11 Dec 2013 AA Total exemption small company accounts made up to 31 January 2013
05 Feb 2013 AR01 Annual return made up to 9 January 2013 with full list of shareholders
05 Feb 2013 CH01 Director's details changed for Andrew Robert Bland on 1 September 2012
02 Nov 2012 AD01 Registered office address changed from , 26 Pinewood Road, Eaglescliffe, Stockton on Tees, TS16 0AJ, United Kingdom on 2 November 2012
26 Jan 2012 TM01 Termination of appointment of Joan Millward as a director
11 Jan 2012 CH01 Director's details changed for Andre Robert Bland on 9 January 2012
09 Jan 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)