Advanced company searchLink opens in new window

TOTAL SECURITY INVESTMENTS LIMITED

Company number 08106820

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)
04 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
04 May 2023 LIQ13 Return of final meeting in a members' voluntary winding up
16 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 17 December 2022
21 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 17 December 2021
19 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 17 December 2020
14 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 17 December 2019
11 Feb 2019 AD01 Registered office address changed from The Curve 18 Hickman Avenue Highams Park London E4 9JG England to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 11 February 2019
16 Jan 2019 600 Appointment of a voluntary liquidator
16 Jan 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-12-18
16 Jan 2019 LIQ01 Declaration of solvency
31 Jul 2018 CS01 Confirmation statement made on 31 July 2018 with no updates
14 Mar 2018 AA Micro company accounts made up to 30 June 2017
31 Oct 2017 AD01 Registered office address changed from Security House 485 Hale End Road London E4 9PT to The Curve 18 Hickman Avenue Highams Park London E4 9JG on 31 October 2017
31 Oct 2017 AP01 Appointment of Mr Jamie Caplin as a director on 1 October 2017
31 Jul 2017 CS01 Confirmation statement made on 31 July 2017 with no updates
25 Jan 2017 AA Total exemption small company accounts made up to 30 June 2016
12 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
21 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
27 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
26 Aug 2015 AP01 Appointment of Ms Vanessa Jasmin Gardezi as a director on 18 December 2014
26 Jan 2015 AA Total exemption small company accounts made up to 30 June 2014
15 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
12 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
02 Aug 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-02
  • GBP 100
24 Aug 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders