- Company Overview for KWR SECURITY LTD (11976333)
- Filing history for KWR SECURITY LTD (11976333)
- People for KWR SECURITY LTD (11976333)
- More for KWR SECURITY LTD (11976333)
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) |
---|---|---|---|
21 Sep 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Sep 2021 | RP05 | Registered office address changed to PO Box 4385, 11976333: Companies House Default Address, Cardiff, CF14 8LH on 7 September 2021 | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jun 2020 | CS01 | Confirmation statement made on 11 June 2020 with updates | |
10 Jun 2020 | PSC01 | Notification of Richard Birch as a person with significant control on 9 June 2020 | |
10 Jun 2020 | CS01 | Confirmation statement made on 10 June 2020 with updates | |
10 Jun 2020 | PSC07 | Cessation of Cfs Secretaries Ltd as a person with significant control on 9 June 2020 | |
10 Jun 2020 | AP01 | Appointment of Mr Richard Nicholas Birch as a director on 9 June 2020 | |
10 Jun 2020 | TM01 | Termination of appointment of Bryan Thornton as a director on 9 June 2020 | |
10 Jun 2020 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 3106 43 Owston Road Carcroft Doncaster DN6 8DA on 10 June 2020 | |
10 Jun 2020 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 9 June 2020 | |
09 Jun 2020 | CS01 | Confirmation statement made on 1 May 2020 with updates | |
09 Jun 2020 | PSC02 | Notification of Cfs Secretaries Ltd as a person with significant control on 8 June 2020 | |
09 Jun 2020 | PSC01 | Notification of Bryan Thornton as a person with significant control on 8 June 2020 | |
09 Jun 2020 | AP01 | Appointment of Mr Bryan Thornton as a director on 8 June 2020 | |
08 Jun 2020 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 8 June 2020 | |
06 May 2020 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 6 May 2020 | |
06 May 2020 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 6 May 2020 | |
06 May 2020 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 6 May 2020 | |
02 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-02
|