- Company Overview for RETAIL SECURITY LIMITED (08915844)
- Filing history for RETAIL SECURITY LIMITED (08915844)
- People for RETAIL SECURITY LIMITED (08915844)
- More for RETAIL SECURITY LIMITED (08915844)
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 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Apr 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Apr 2021 | DS01 | Application to strike the company off the register | |
26 Mar 2021 | AA | Micro company accounts made up to 9 September 2020 | |
19 Mar 2021 | AA01 | Previous accounting period extended from 31 March 2020 to 9 September 2020 | |
19 Mar 2021 | CS01 | Confirmation statement made on 27 February 2021 with updates | |
02 Mar 2020 | CS01 | Confirmation statement made on 27 February 2020 with updates | |
17 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
27 Feb 2019 | CS01 | Confirmation statement made on 27 February 2019 with updates | |
27 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
10 Sep 2018 | AD01 | Registered office address changed from Suite 7, Unit 16a Oakham Enterprise Park Ashwell Road Oakham Rutland LE15 7TU England to Ketton Suite, the King Centre Main Road Barleythorpe Oakham Rutland LE15 7WD on 10 September 2018 | |
27 Feb 2018 | CS01 | Confirmation statement made on 27 February 2018 with updates | |
21 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
27 Feb 2017 | CS01 | Confirmation statement made on 27 February 2017 with updates | |
17 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Mar 2016 | AR01 |
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
08 Mar 2016 | CH01 | Director's details changed for Mr Geoffrey Green on 1 March 2015 | |
07 Mar 2016 | CERTNM |
Company name changed SE-kure controls europe LIMITED\certificate issued on 07/03/16
|
|
04 Mar 2016 | TM01 | Termination of appointment of Roger Leyden as a director on 31 May 2015 | |
13 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Jun 2015 | AD01 | Registered office address changed from 25a Burley Road Oakham Rutland LE15 6DH to Suite 7, Unit 16a Oakham Enterprise Park Ashwell Road Oakham Rutland LE15 7TU on 1 June 2015 | |
17 Mar 2015 | AR01 |
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
29 Apr 2014 | AA01 | Current accounting period extended from 28 February 2015 to 31 March 2015 | |
27 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-27
|