Advanced company searchLink opens in new window

GUARDPRO SECURITY LIMITED

Company number 08104693

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)
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
  • GBP .99992
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
  • GBP .99992
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