- Company Overview for HB SECURITY LIMITED (09338468)
- Filing history for HB SECURITY LIMITED (09338468)
- People for HB SECURITY LIMITED (09338468)
- More for HB SECURITY LIMITED (09338468)
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) |
---|---|---|---|
09 Nov 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Jun 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
06 Apr 2020 | TM01 | Termination of appointment of Jonathan Mark Bolton as a director on 20 March 2020 | |
05 Dec 2019 | CS01 | Confirmation statement made on 3 December 2019 with updates | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
12 Mar 2019 | PSC04 | Change of details for Mr Grant Richard George Harris as a person with significant control on 12 March 2019 | |
12 Mar 2019 | CH01 | Director's details changed for Mr Grant Richard George Harris on 12 March 2019 | |
04 Dec 2018 | CS01 | Confirmation statement made on 3 December 2018 with updates | |
27 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
30 Jan 2018 | CS01 | Confirmation statement made on 3 December 2017 with updates | |
10 Oct 2017 | AD01 | Registered office address changed from 136a High Street Street Somerset BA16 0ER to Rumwell Hall Rumwell Taunton TA4 1EL on 10 October 2017 | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
21 Apr 2017 | AP01 | Appointment of Mr Grant Richard George Harris as a director on 21 April 2017 | |
21 Apr 2017 | TM01 | Termination of appointment of Stuart Robert Bell as a director on 21 April 2017 | |
13 Jan 2017 | AP01 | Appointment of Mr Jonathan Mark Bolton as a director on 24 December 2016 | |
19 Dec 2016 | CS01 | Confirmation statement made on 3 December 2016 with updates | |
19 Dec 2016 | CH01 | Director's details changed for Mr Stuart Ribert Nell on 3 December 2016 | |
19 Dec 2016 | AP01 | Appointment of Mr Stuart Ribert Nell as a director on 28 June 2016 | |
16 Dec 2016 | TM01 | Termination of appointment of Grant Richard George Harris as a director on 28 June 2016 | |
15 Dec 2016 | TM01 | Termination of appointment of Stuart Robert Bell as a director on 28 June 2016 | |
09 Dec 2016 | AP01 | Appointment of Mr Grant Richard George Harris as a director on 28 June 2016 | |
02 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
20 Jan 2016 | AR01 |
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
|