DEMAND AND SUPPLY SECURITY SERVICES LIMITED
Company number 13881501
- Company Overview for DEMAND AND SUPPLY SECURITY SERVICES LIMITED (13881501)
- Filing history for DEMAND AND SUPPLY SECURITY SERVICES LIMITED (13881501)
- People for DEMAND AND SUPPLY SECURITY SERVICES LIMITED (13881501)
- More for DEMAND AND SUPPLY SECURITY SERVICES LIMITED (13881501)
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) |
---|---|---|---|
31 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Dec 2024 | CS01 | Confirmation statement made on 2 December 2024 with no updates | |
31 Oct 2024 | AA | Accounts for a dormant company made up to 31 January 2024 | |
25 Jan 2024 | CS01 | Confirmation statement made on 2 December 2023 with no updates | |
07 Dec 2023 | AA | Accounts for a dormant company made up to 31 January 2023 | |
02 Dec 2022 | CS01 | Confirmation statement made on 2 December 2022 with updates | |
02 Dec 2022 | TM01 | Termination of appointment of Robert Andrew Catesby as a director on 2 December 2022 | |
02 Dec 2022 | TM01 | Termination of appointment of Ahmed Ihab Babiker as a director on 2 December 2022 | |
02 Dec 2022 | AP01 | Appointment of Mr Mohammad Ibrahim as a director on 2 December 2022 | |
02 Dec 2022 | TM02 | Termination of appointment of Robert Andrew Catesby as a secretary on 2 December 2022 | |
02 Dec 2022 | TM02 | Termination of appointment of Ahmed Babiker as a secretary on 2 December 2022 | |
02 Dec 2022 | PSC07 | Cessation of Ahmed Ihab Babiker as a person with significant control on 2 December 2022 | |
02 Dec 2022 | PSC07 | Cessation of Robert Andrew Catesby as a person with significant control on 2 December 2022 | |
02 Dec 2022 | PSC01 | Notification of Mohammad Ibrahim as a person with significant control on 2 December 2022 | |
08 Sep 2022 | RP05 | Registered office address changed to PO Box 4385, 13881501: Companies House Default Address, Cardiff, CF14 8LH on 8 September 2022 | |
09 Feb 2022 | CH01 | Director's details changed for Mr Robert Andrew Catesby on 9 February 2022 | |
09 Feb 2022 | CH01 | Director's details changed for Mr Ahmed Ihab Babiker on 9 February 2022 | |
09 Feb 2022 | CH03 | Secretary's details changed for Mr Robert Andrew Catesby on 9 February 2022 | |
09 Feb 2022 | CH03 | Secretary's details changed for Mr Ahmed Babiker on 9 February 2022 | |
09 Feb 2022 | PSC04 | Change of details for Mr Robert Andrew Catesby as a person with significant control on 9 February 2022 | |
09 Feb 2022 | PSC04 | Change of details for Mr Ahmed Ihab Babiker as a person with significant control on 9 February 2022 | |
09 Feb 2022 | AD01 | Registered office address changed from 130 Old Street London EC1V 9BD England to 27 Old Gloucester Street London WC1N 3AX on 9 February 2022 | |
31 Jan 2022 | NEWINC |
Incorporation
Statement of capital on 2022-01-31
|