- Company Overview for 24-7 SECURE SERVICES LIMITED (08101558)
- Filing history for 24-7 SECURE SERVICES LIMITED (08101558)
- People for 24-7 SECURE SERVICES LIMITED (08101558)
- More for 24-7 SECURE SERVICES LIMITED (08101558)
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) |
---|---|---|---|
20 Nov 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
07 Aug 2017 | CS01 | Confirmation statement made on 12 June 2017 with no updates | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
18 Jul 2016 | AR01 |
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
|
|
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
11 Aug 2015 | AR01 |
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
01 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
18 Sep 2014 | AR01 |
Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-09-18
|
|
12 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
12 Mar 2014 | AP01 | Appointment of Mr Zahid Bashir as a director | |
12 Mar 2014 | TM01 | Termination of appointment of Javed Ishtiaq as a director | |
08 Jul 2013 | AR01 |
Annual return made up to 12 June 2013 with full list of shareholders
Statement of capital on 2013-07-08
|
|
08 Jul 2013 | CH01 | Director's details changed for Mr Javed Ishtiaq on 10 June 2013 | |
22 May 2013 | AD01 | Registered office address changed from 953 Longbridge Road Dagenham RM8 2BU United Kingdom on 22 May 2013 | |
12 Jun 2012 | NEWINC | Incorporation |