Advanced company searchLink opens in new window

VELVET GLOVE SECURITY LTD

Company number 08154283

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 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Aug 2016 SOAS(A) Voluntary strike-off action has been suspended
02 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jul 2016 DS01 Application to strike the company off the register
21 Mar 2016 AA01 Previous accounting period shortened from 30 June 2015 to 31 March 2015
19 Aug 2015 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,000
30 Jun 2015 AA Total exemption small company accounts made up to 30 June 2014
03 Sep 2014 TM01 Termination of appointment of Andrew John Falconer as a director on 26 August 2014
28 Aug 2014 AR01 Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
28 Aug 2014 TM01 Termination of appointment of Andrew John Falconer as a director on 26 August 2014
  • ANNOTATION Part Rectified The date of termination on the TM01 was removed from the public register on 20/10/2014 as it was invalid or ineffective
28 Aug 2014 TM01 Termination of appointment of Andrew John Falconer as a director on 26 August 2014
  • ANNOTATION Part Rectified The date of termination on the TM01 was removed from the public register on 20/10/2014 as it was invalid or ineffective
08 Jul 2014 AA Total exemption small company accounts made up to 30 June 2013
03 Jul 2014 TM01 Termination of appointment of Michael Mabbett as a director
08 Apr 2014 AA01 Previous accounting period shortened from 31 July 2013 to 30 June 2013
18 Mar 2014 AP01 Appointment of Mr Michael Anthony Mabbett as a director
18 Mar 2014 AP01 Appointment of Mr Andrew John Falconer as a director
22 Jan 2014 TM01 Termination of appointment of Mark Bilsby as a director
26 Jul 2013 AR01 Annual return made up to 24 July 2013 with full list of shareholders
Statement of capital on 2013-07-26
  • GBP 1,000
01 Jul 2013 CERTNM Company name changed tgs security LTD\certificate issued on 01/07/13
  • RES15 ‐ Change company name resolution on 2013-06-28
  • NM01 ‐ Change of name by resolution
07 May 2013 CH01 Director's details changed for Mr Mark Richard Bisley on 7 May 2013
07 May 2013 CH01 Director's details changed for Mr Mark Richard Bilsey on 7 May 2013
07 May 2013 AP01 Appointment of Mr Mark Richard Bilsey as a director
22 Feb 2013 AP01 Appointment of Mr James Ronald Salt as a director
22 Feb 2013 TM01 Termination of appointment of Marc Gutsell as a director
21 Feb 2013 DS02 Withdraw the company strike off application