- Company Overview for GUARDPRO SECURITY LIMITED (08104693)
- Filing history for GUARDPRO SECURITY LIMITED (08104693)
- People for GUARDPRO SECURITY LIMITED (08104693)
- More for GUARDPRO SECURITY LIMITED (08104693)
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) |
---|---|---|---|
14 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jun 2021 | DS01 | Application to strike the company off the register | |
21 Jun 2021 | CS01 | Confirmation statement made on 14 June 2021 with no updates | |
21 Jun 2021 | AD01 | Registered office address changed from 5 Druce Way Thatcham RG19 3PF England to 88 Meadow Close Thatcham RG19 3RL on 21 June 2021 | |
25 Mar 2021 | AD01 | Registered office address changed from Bss House Cheney Manor Industrial Estate Swindon SN2 2PJ England to 5 Druce Way Thatcham RG19 3PF on 25 March 2021 | |
29 Jan 2021 | AA | Micro company accounts made up to 30 June 2020 | |
23 Jun 2020 | CS01 | Confirmation statement made on 14 June 2020 with no updates | |
11 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
30 Oct 2019 | TM01 | Termination of appointment of Simon Inglut as a director on 29 September 2019 | |
27 Jun 2019 | CS01 | Confirmation statement made on 14 June 2019 with no updates | |
30 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
28 Jun 2018 | CS01 | Confirmation statement made on 14 June 2018 with no updates | |
29 May 2018 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU to Bss House Cheney Manor Industrial Estate Swindon SN2 2PJ on 29 May 2018 | |
23 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
22 Jun 2017 | CS01 | Confirmation statement made on 14 June 2017 with updates | |
26 Jan 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
03 Aug 2016 | AR01 |
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-08-03
|
|
25 Jan 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
07 Jul 2015 | AR01 |
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
07 Jul 2015 | CH01 | Director's details changed for Mr Andrew John Griffin on 10 October 2014 | |
19 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
19 Feb 2015 | AP03 | Appointment of Mrs Nikki Griffin as a secretary on 1 June 2014 | |
29 Oct 2014 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 29 October 2014 | |
29 Oct 2014 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 29 October 2014 |