- Company Overview for CENTRAL SECURITY GROUP LIMITED (11587302)
- Filing history for CENTRAL SECURITY GROUP LIMITED (11587302)
- People for CENTRAL SECURITY GROUP LIMITED (11587302)
- Insolvency for CENTRAL SECURITY GROUP LIMITED (11587302)
- More for CENTRAL SECURITY GROUP LIMITED (11587302)
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) |
---|---|---|---|
25 May 2024 | LIQ03 | Liquidators' statement of receipts and payments to 23 March 2024 | |
09 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 23 March 2023 | |
19 Apr 2022 | AD01 | Registered office address changed from Osier House Osier Way Sible Hedingham Halstead CO9 3FF England to Macintyre Hudson Llp 6th Floor 2 London Wall London EC2Y 5AU on 19 April 2022 | |
15 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2022 | 600 | Appointment of a voluntary liquidator | |
04 Jan 2022 | TM01 | Termination of appointment of Ruth Mcclenaghan as a director on 1 December 2021 | |
03 Dec 2021 | CS01 | Confirmation statement made on 1 December 2021 with updates | |
03 Dec 2021 | AP01 | Appointment of Miss Ruth Mcclenaghan as a director on 1 December 2021 | |
03 Dec 2021 | AP01 | Appointment of Katie Mcclenaghan as a director on 1 December 2021 | |
03 Dec 2021 | AP01 | Appointment of Ami Louise Mcclenaghan as a director on 1 December 2021 | |
03 Dec 2021 | CH01 | Director's details changed for Mr James Mcclenaghan on 1 December 2021 | |
03 Dec 2021 | PSC04 | Change of details for Mr James Mcclenaghan as a person with significant control on 1 December 2021 | |
03 Dec 2021 | AP01 | Appointment of Mr James Mcclenaghan as a director on 1 December 2021 | |
03 Dec 2021 | PSC01 | Notification of James Mcclenaghan as a person with significant control on 1 December 2021 | |
03 Dec 2021 | PSC07 | Cessation of Aaron Daniel Mcclenaghan as a person with significant control on 1 December 2021 | |
30 Sep 2021 | AA | Micro company accounts made up to 30 September 2020 | |
22 Dec 2020 | CS01 | Confirmation statement made on 9 December 2020 with updates | |
25 Oct 2020 | AA | Micro company accounts made up to 30 September 2019 | |
10 May 2020 | CS01 | Confirmation statement made on 9 December 2019 with no updates | |
10 May 2020 | TM01 | Termination of appointment of James Mcclenaghan as a director on 1 May 2020 | |
09 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 1 September 2019
|
|
03 Dec 2019 | CS01 | Confirmation statement made on 24 September 2019 with no updates | |
22 Nov 2019 | AD01 | Registered office address changed from Enterprise House Rippers Court Sible Hedingham Halstead CO9 3PY United Kingdom to Osier House Osier Way Sible Hedingham Halstead CO9 3FF on 22 November 2019 | |
13 Feb 2019 | AP01 | Appointment of Mr James Mcclenaghan as a director on 1 February 2019 | |
25 Sep 2018 | NEWINC |
Incorporation
Statement of capital on 2018-09-25
|