- Company Overview for SECURITY SMART INT LTD (11079614)
- Filing history for SECURITY SMART INT LTD (11079614)
- People for SECURITY SMART INT LTD (11079614)
- Charges for SECURITY SMART INT LTD (11079614)
- Insolvency for SECURITY SMART INT LTD (11079614)
- More for SECURITY SMART INT LTD (11079614)
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
|
|
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
|