- Company Overview for UK SECURITY 365 LTD (12189768)
- Filing history for UK SECURITY 365 LTD (12189768)
- People for UK SECURITY 365 LTD (12189768)
- Insolvency for UK SECURITY 365 LTD (12189768)
- More for UK SECURITY 365 LTD (12189768)
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) |
---|---|---|---|
22 Feb 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Nov 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Mar 2023 | LIQ03 | Liquidators' statement of receipts and payments to 27 February 2023 | |
22 Mar 2022 | AD01 | Registered office address changed from 13 Stamford Close London N15 4PX United Kingdom to Olympia House Armitage Road London NW11 8RQ on 22 March 2022 | |
22 Mar 2022 | LIQ02 | Statement of affairs | |
14 Mar 2022 | 600 | Appointment of a voluntary liquidator | |
14 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
21 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Sep 2021 | CS01 | Confirmation statement made on 3 September 2021 with no updates | |
20 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jul 2021 | PSC01 | Notification of Gabriel Simek as a person with significant control on 18 April 2021 | |
09 Jul 2021 | AP01 | Appointment of Gabriel Simek as a director on 18 April 2021 | |
09 Jul 2021 | PSC07 | Cessation of Michal Rawski as a person with significant control on 18 April 2021 | |
09 Jul 2021 | TM01 | Termination of appointment of Michal Rawski as a director on 18 April 2021 | |
09 Jul 2021 | PSC07 | Cessation of Muhammad Ibrahim as a person with significant control on 18 April 2021 | |
17 May 2021 | PSC01 | Notification of Michal Rawski as a person with significant control on 18 April 2021 | |
17 May 2021 | AP01 | Appointment of Michal Rawski as a director on 18 April 2021 | |
17 May 2021 | TM01 | Termination of appointment of Muhammad Ibrahim as a director on 18 April 2021 | |
10 Mar 2021 | AD01 | Registered office address changed from Unit 1 76 Graingers Lane Cradley Heath West Midlands B64 7BS England to 13 Stamford Close London N15 4PX on 10 March 2021 | |
15 Feb 2021 | AP01 | Appointment of Muhammad Ibrahim as a director on 1 January 2021 | |
15 Feb 2021 | PSC07 | Cessation of Sumaira Khalid as a person with significant control on 1 January 2021 | |
15 Feb 2021 | PSC01 | Notification of Muhammad Ibrahim as a person with significant control on 1 January 2021 | |
15 Feb 2021 | TM01 | Termination of appointment of Sumaira Khalid as a director on 1 January 2021 | |
12 Sep 2020 | CS01 | Confirmation statement made on 3 September 2020 with updates |