- Company Overview for FIRST EAGLE SECURITY SERVICES LIMITED (09219724)
- Filing history for FIRST EAGLE SECURITY SERVICES LIMITED (09219724)
- People for FIRST EAGLE SECURITY SERVICES LIMITED (09219724)
- More for FIRST EAGLE SECURITY SERVICES LIMITED (09219724)
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 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Dec 2017 | PSC01 | Notification of Ahmed Yusuf as a person with significant control on 1 December 2017 | |
06 Dec 2017 | CS01 | Confirmation statement made on 16 September 2017 with no updates | |
18 Oct 2017 | AP01 | Appointment of Mr Ahmed Yusuf as a director on 18 October 2017 | |
18 Oct 2017 | TM01 | Termination of appointment of Saeed Aweys Ali as a director on 17 October 2017 | |
18 Oct 2017 | PSC07 | Cessation of Saeed Aweys Ali as a person with significant control on 17 October 2017 | |
29 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 | |
05 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Oct 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
04 Oct 2016 | CS01 | Confirmation statement made on 16 September 2016 with updates | |
04 Oct 2016 | AD01 | Registered office address changed from 64a Roseville Road Leeds LS8 5DR to Broadway House 74 Broadway Street Oldham OL8 1LR on 4 October 2016 | |
16 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Feb 2016 | TM01 | Termination of appointment of Tony Walsh as a director on 4 February 2016 | |
05 Feb 2016 | TM01 | Termination of appointment of Tony Walsh as a director on 4 February 2016 | |
19 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jan 2016 | AR01 |
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2016-01-16
|
|
16 Jan 2016 | CH01 | Director's details changed for Mr Saeed Aweys Ali on 15 January 2016 | |
16 Jan 2016 | AP01 | Appointment of Mr Tony Walsh as a director on 12 January 2016 | |
16 Jan 2016 | AD01 | Registered office address changed from 39 Boston Towers Lindsey Gardens Leeds LS9 7PB Uk to 64a Roseville Road Leeds LS8 5DR on 16 January 2016 | |
12 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Nov 2015 | AD01 | Registered office address changed from 199 Roundhay Road Leeds LS8 5AN England to 39 Boston Towers Lindsey Gardens Leeds LS9 7PB on 27 November 2015 | |
20 Feb 2015 | TM01 | Termination of appointment of Ali Reza as a director on 30 January 2015 |