- Company Overview for TUTELAR SECURITY LTD (08705200)
- Filing history for TUTELAR SECURITY LTD (08705200)
- People for TUTELAR SECURITY LTD (08705200)
- Charges for TUTELAR SECURITY LTD (08705200)
- Insolvency for TUTELAR SECURITY LTD (08705200)
- More for TUTELAR SECURITY LTD (08705200)
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) |
---|---|---|---|
13 Nov 2024 | LIQ02 | Statement of affairs | |
06 Nov 2024 | AD01 | Registered office address changed from Cooper Young Hunters House 109 Snakes Lane West Woodford Green Essex IG8 0DY England to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 6 November 2024 | |
06 Nov 2024 | 600 | Appointment of a voluntary liquidator | |
06 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2024 | AD01 | Registered office address changed from M25 Business Centre, Ability House 121 Brooker Road Waltham Abbey EN9 1JH England to Cooper Young Hunters House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 22 October 2024 | |
30 Mar 2024 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
19 Oct 2023 | CS01 | Confirmation statement made on 19 October 2023 with no updates | |
30 Mar 2023 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
14 Feb 2023 | AD01 | Registered office address changed from 16-20 Forest House , 5th Floor Clements Road Ilford IG1 1BA England to M25 Business Centre, Ability House 121 Brooker Road Waltham Abbey EN9 1JH on 14 February 2023 | |
26 Oct 2022 | CS01 | Confirmation statement made on 26 October 2022 with no updates | |
26 Oct 2022 | PSC07 | Cessation of Umer Shaukat Ali Sandhu as a person with significant control on 20 October 2022 | |
18 Oct 2022 | CS01 | Confirmation statement made on 18 October 2022 with updates | |
18 Oct 2022 | PSC01 | Notification of Yasir Masood as a person with significant control on 13 October 2022 | |
13 Oct 2022 | AP01 | Appointment of Mr Yasir Masood as a director on 13 October 2022 | |
13 Oct 2022 | TM01 | Termination of appointment of Umer Shaukat Ali Sandhu as a director on 13 October 2022 | |
05 Oct 2022 | AD01 | Registered office address changed from 1st Floor 3 Broad Street Foleshill Coventry CV6 5AX England to 16-20 Forest House , 5th Floor Clements Road Ilford IG1 1BA on 5 October 2022 | |
08 Jul 2022 | MR04 | Satisfaction of charge 087052000004 in full | |
07 May 2022 | CS01 | Confirmation statement made on 7 May 2022 with updates | |
07 May 2022 | TM01 | Termination of appointment of Ejaz Ahmed as a director on 1 May 2022 | |
07 May 2022 | PSC01 | Notification of Umer Shaukat Ali Sandhu as a person with significant control on 1 May 2022 | |
07 May 2022 | PSC07 | Cessation of Ejaz Ahmed as a person with significant control on 1 May 2022 | |
22 Apr 2022 | AP01 | Appointment of Mr Umer Shaukat Ali Sandhu as a director on 20 April 2022 | |
01 Mar 2022 | PSC07 | Cessation of Paul Harvey as a person with significant control on 28 February 2022 | |
01 Mar 2022 | TM01 | Termination of appointment of Paul Harvey as a director on 28 February 2022 | |
29 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 |