Advanced company searchLink opens in new window

BRAVO SECURITY SERVICES LIMITED

Company number 08767283

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 May 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
24 May 2021 CS01 Confirmation statement made on 24 May 2021 with updates
22 Feb 2021 AA Micro company accounts made up to 29 November 2019
13 Jan 2021 PSC01 Notification of Mustafa Ahmed as a person with significant control on 31 December 2020
13 Jan 2021 CS01 Confirmation statement made on 9 January 2021 with updates
13 Jan 2021 PSC07 Cessation of Faiza Mehaka as a person with significant control on 31 December 2020
13 Jan 2021 AP01 Appointment of Mustafa Ahmed as a director on 31 December 2020
13 Jan 2021 TM01 Termination of appointment of Yasir Iqbal as a director on 31 December 2020
28 Nov 2020 AA01 Previous accounting period shortened from 30 November 2019 to 29 November 2019
27 Oct 2020 AD01 Registered office address changed from 57 Stroud Green Road London N4 3EG United Kingdom to 13 Stamford Close London N15 4PX on 27 October 2020
27 Oct 2020 CERTNM Company name changed sterling guards services LTD\certificate issued on 27/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-26
20 Jun 2020 DISS40 Compulsory strike-off action has been discontinued
19 Jun 2020 CS01 Confirmation statement made on 9 January 2020 with no updates
16 May 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
27 Aug 2019 AA Micro company accounts made up to 30 November 2018
09 May 2019 CS01 Confirmation statement made on 9 January 2019 with no updates
30 Jul 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-27
06 Jul 2018 AA Micro company accounts made up to 30 November 2017
11 Apr 2018 PSC04 Change of details for Mr Faiza Mehaka as a person with significant control on 9 January 2018
09 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with updates
09 Jan 2018 PSC01 Notification of Faiza Mehaka as a person with significant control on 9 January 2018
09 Jan 2018 PSC07 Cessation of Yogendra Rana as a person with significant control on 9 January 2018