- Company Overview for EGERTON SECURITY LIMITED (11417106)
- Filing history for EGERTON SECURITY LIMITED (11417106)
- People for EGERTON SECURITY LIMITED (11417106)
- More for EGERTON SECURITY LIMITED (11417106)
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) |
---|---|---|---|
11 Dec 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Dec 2024 | AA | Micro company accounts made up to 31 December 2023 | |
14 Jun 2024 | CS01 | Confirmation statement made on 14 June 2024 with no updates | |
11 Mar 2024 | AA01 | Previous accounting period extended from 31 March 2023 to 31 December 2023 | |
08 Mar 2024 | AA01 | Previous accounting period shortened from 31 December 2023 to 31 March 2023 | |
16 Jun 2023 | AA | Micro company accounts made up to 31 December 2022 | |
14 Jun 2023 | CS01 | Confirmation statement made on 14 June 2023 with no updates | |
29 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
14 Jun 2022 | CS01 | Confirmation statement made on 14 June 2022 with no updates | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
14 Jun 2021 | CS01 | Confirmation statement made on 14 June 2021 with no updates | |
11 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
10 Dec 2020 | PSC04 | Change of details for Christina Luisa Quazzo as a person with significant control on 9 December 2020 | |
09 Dec 2020 | PSC04 | Change of details for Lady Lorraine Geraldine Spencer as a person with significant control on 9 December 2020 | |
09 Dec 2020 | CH01 | Director's details changed for Cristina Luisa Quazzo on 9 December 2020 | |
09 Dec 2020 | PSC04 | Change of details for Christina Luisa Quazzo as a person with significant control on 9 December 2020 | |
18 Nov 2020 | TM01 | Termination of appointment of Brian Robert Foster as a director on 18 November 2020 | |
20 Aug 2020 | CS01 | Confirmation statement made on 14 June 2020 with no updates | |
06 Jan 2020 | AD01 | Registered office address changed from Hawslease Chapel Lane Lyndhurst SO43 7FG United Kingdom to C/O Accountax House 420a Streatham High Road London SW16 3SN on 6 January 2020 | |
16 Dec 2019 | AA | Micro company accounts made up to 31 December 2018 | |
23 Sep 2019 | TM01 | Termination of appointment of Lorraine Geraldine Spencer as a director on 3 July 2019 | |
07 Aug 2019 | AA01 | Previous accounting period shortened from 30 June 2019 to 31 December 2018 | |
14 Jun 2019 | CS01 | Confirmation statement made on 14 June 2019 with no updates | |
05 Dec 2018 | AP01 | Appointment of Mr Brian Robert Foster as a director on 20 September 2018 |