Advanced company searchLink opens in new window

USHNA SECURE SERVICES LIMITED

Company number 09712826

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)
28 Nov 2020 GAZ2 Final Gazette dissolved following liquidation
28 Aug 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 Oct 2019 AD01 Registered office address changed from 50 Wayside Mews Ilford IG2 6JU England to 8a Kingsway House King Street Bedworth Warwickshire CV12 8HY on 30 October 2019
24 Oct 2019 LIQ02 Statement of affairs
24 Oct 2019 600 Appointment of a voluntary liquidator
24 Oct 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-10-15
18 Sep 2019 PSC01 Notification of Hameed Ahmad Lala as a person with significant control on 6 September 2019
18 Sep 2019 TM01 Termination of appointment of Timea Debreceni as a director on 6 September 2019
18 Sep 2019 AP01 Appointment of Mr Hameed Ahmad Lala as a director on 5 September 2019
06 Apr 2019 SOAS(A) Voluntary strike-off action has been suspended
19 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
11 Mar 2019 DS01 Application to strike the company off the register
04 Mar 2019 TM01 Termination of appointment of Muhammad Asghar as a director on 1 March 2019
04 Mar 2019 PSC07 Cessation of Muhammad Asghar as a person with significant control on 1 March 2019
04 Mar 2019 AP01 Appointment of Miss Timea Debreceni as a director on 28 February 2019
17 Oct 2018 PSC01 Notification of Muhammad Asghar as a person with significant control on 8 October 2018
17 Oct 2018 PSC07 Cessation of Nabeel Hamid Khan as a person with significant control on 8 October 2018
17 Oct 2018 TM01 Termination of appointment of Nabeel Hamid Khan as a director on 8 October 2018
17 Oct 2018 AP01 Appointment of Mr Muhammad Asghar as a director on 8 October 2018
27 Sep 2018 TM01 Termination of appointment of Usman Mahmood as a director on 27 September 2018
08 Sep 2018 AD01 Registered office address changed from 331 B Wanstead Park Road Ilford IG1 3TS England to 50 Wayside Mews Ilford IG2 6JU on 8 September 2018
27 Jun 2018 AP01 Appointment of Mr Nabeel Hamid Khan as a director on 27 June 2018
27 Jun 2018 PSC01 Notification of Nabeel Hamid Khan as a person with significant control on 27 June 2018
27 Jun 2018 CS01 Confirmation statement made on 27 June 2018 with updates
09 Jun 2018 AA Micro company accounts made up to 31 October 2017