Advanced company searchLink opens in new window

SECURITY SMART INT LTD

Company number 11079614

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)
07 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
07 Oct 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Jul 2023 LIQ03 Liquidators' statement of receipts and payments to 29 April 2023
30 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 29 April 2022
21 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 29 April 2021
27 May 2021 AD01 Registered office address changed from Ribble Court 1 Mead Way Padiham Burnley Lancashire BB12 7NG to The Town Hall 83 Burnley Road Padiham Burnley Lancashire BB12 8BS on 27 May 2021
22 Jul 2020 AD01 Registered office address changed from Ribble Court 1 Mead Way Padiham Burnley Lancashire BB12 7NG to Ribble Court 1 Mead Way Padiham Burnley Lancashire BB12 7NG on 22 July 2020
30 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 29 April 2020
30 Jun 2020 AD01 Registered office address changed from Ribble Court 1 Mead Way Padiham Burnley Lancashire BB12 7NG to Ribble Court 1 Mead Way Padiham Burnley Lancashire BB12 7NG on 30 June 2020
23 Jun 2020 AD01 Registered office address changed from Ribble Court 1 Mead Way Padiham Burnley Lancashire BB12 7NG to Ribble Court 1 Mead Way Padiham Burnley Lancashire BB12 7NG on 23 June 2020
21 May 2019 AD01 Registered office address changed from 6-8 Freeman Street Grimsby DN32 7AA England to Ribble Court 1 Mead Way Padiham Burnley Lancashire BB12 7NG on 21 May 2019
20 May 2019 LIQ02 Statement of affairs
20 May 2019 600 Appointment of a voluntary liquidator
20 May 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-30
23 Jan 2019 CH01 Director's details changed for Mr Jonathan Whiting on 23 January 2019
23 Jan 2019 PSC04 Change of details for Mr Jonathan Whiting as a person with significant control on 23 January 2019
23 Jan 2019 AD01 Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX England to 6-8 Freeman Street Grimsby DN32 7AA on 23 January 2019
04 Jan 2019 TM01 Termination of appointment of Elizabeth Ann Whiting as a director on 3 January 2019
20 Dec 2018 AD01 Registered office address changed from 2 Mill Cottages Nayland Road Bures Essex CO8 5BY England to Kemp House 152 - 160 City Road London EC1V 2NX on 20 December 2018
26 Nov 2018 CS01 Confirmation statement made on 22 November 2018 with no updates
07 Nov 2018 MR01 Registration of charge 110796140002, created on 7 November 2018
06 Nov 2018 AP01 Appointment of Mrs Elizabeth Ann Whiting as a director on 6 November 2018
28 Jun 2018 AD01 Registered office address changed from Thrums, Fowes Lane Belchamp Otten Sudbury CO10 7BQ England to 2 Mill Cottages Nayland Road Bures Essex CO8 5BY on 28 June 2018
22 May 2018 MR01 Registration of charge 110796140001, created on 21 May 2018
23 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-23
  • GBP 1