- Company Overview for INN SECURITY LIMITED (10734822)
- Filing history for INN SECURITY LIMITED (10734822)
- People for INN SECURITY LIMITED (10734822)
- More for INN SECURITY LIMITED (10734822)
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) |
---|---|---|---|
12 Dec 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Mar 2021 | TM01 | Termination of appointment of Simon Charles Hooper as a director on 2 March 2021 | |
18 Jun 2020 | CH02 | Director's details changed for Rationale Asset Management Plc on 18 June 2020 | |
18 Jun 2020 | AP01 | Appointment of Mr Simon Charles Hooper as a director on 18 June 2020 | |
18 Jun 2020 | TM01 | Termination of appointment of Rationale Investments Limited as a director on 18 June 2020 | |
18 Jun 2020 | CS01 | Confirmation statement made on 20 April 2020 with updates | |
16 Jun 2020 | AD01 | Registered office address changed from Hedge Farm Hedge Lane Pylle Shepton Mallet BA4 6SU England to Silverstream House 45 Fitzroy Street London W1T 6EB on 16 June 2020 | |
16 Jun 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
17 Mar 2020 | AD01 | Registered office address changed from Flat 2 Fernbank House 3 Sandrock Road Tunbridge Wells TN2 3PX England to Hedge Farm Hedge Lane Pylle Shepton Mallet BA4 6SU on 17 March 2020 | |
17 Mar 2020 | PSC02 | Notification of Rationale Asset Management Plc as a person with significant control on 4 March 2020 | |
17 Mar 2020 | AP02 | Appointment of Rationale Asset Management Plc as a director on 4 March 2020 | |
17 Mar 2020 | TM01 | Termination of appointment of Martin Kelly as a director on 4 March 2020 | |
17 Mar 2020 | AP02 | Appointment of Rationale Investments Limited as a director on 4 March 2020 | |
17 Mar 2020 | PSC07 | Cessation of Martin Kelly as a person with significant control on 1 March 2020 | |
22 Apr 2019 | CS01 | Confirmation statement made on 20 April 2019 with no updates | |
27 Mar 2019 | CH01 | Director's details changed for Mr Martin Kelly on 20 March 2019 | |
17 Mar 2019 | TM02 | Termination of appointment of Richard Baptiste as a secretary on 6 March 2019 | |
17 Mar 2019 | PSC01 | Notification of Martin Kelly as a person with significant control on 6 March 2019 | |
13 Mar 2019 | AD01 | Registered office address changed from Flat 2 3 Sandrock Road Tunbridge Wells TN2 3PX England to Flat 2 Fernbank House 3 Sandrock Road Tunbridge Wells TN2 3PX on 13 March 2019 | |
13 Mar 2019 | AD01 | Registered office address changed from C/O Baptiste & Co 23 Austin Friars London EC2N 2QP England to Flat 2 3 Sandrock Road Tunbridge Wells TN2 3PX on 13 March 2019 | |
12 Mar 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
15 Aug 2018 | AP01 | Appointment of Mr Martin Xavier Kelly as a director on 15 August 2018 | |
15 Aug 2018 | TM01 | Termination of appointment of Thomas James Powell as a director on 15 August 2018 |