- Company Overview for SYMMETRIC SECURITY LTD (SC517692)
- Filing history for SYMMETRIC SECURITY LTD (SC517692)
- People for SYMMETRIC SECURITY LTD (SC517692)
- More for SYMMETRIC SECURITY LTD (SC517692)
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) |
---|---|---|---|
08 Feb 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Nov 2021 | DS01 | Application to strike the company off the register | |
15 Nov 2021 | CS01 | Confirmation statement made on 14 November 2021 with updates | |
14 Nov 2021 | AA | Micro company accounts made up to 31 October 2021 | |
08 May 2021 | AA | Micro company accounts made up to 31 October 2020 | |
01 Dec 2020 | CS01 | Confirmation statement made on 14 November 2020 with updates | |
03 Oct 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
26 Nov 2019 | CS01 | Confirmation statement made on 14 November 2019 with updates | |
26 Jun 2019 | AP01 | Appointment of Mrs Jennifer Cozzi as a director on 26 June 2019 | |
26 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 26 June 2019
|
|
12 Jun 2019 | TM01 | Termination of appointment of Michelle Hardy as a director on 12 June 2019 | |
12 Jun 2019 | TM02 | Termination of appointment of Michelle Hardy as a secretary on 12 June 2019 | |
12 Jun 2019 | CH01 | Director's details changed for Mrs Michelle Hardy on 12 June 2019 | |
12 Jun 2019 | CH01 | Director's details changed for Mr James Thomas Hardy on 12 June 2019 | |
14 Nov 2018 | AA | Accounts for a dormant company made up to 31 October 2018 | |
14 Nov 2018 | CS01 | Confirmation statement made on 14 November 2018 with updates | |
15 Nov 2017 | AA | Accounts for a dormant company made up to 31 October 2017 | |
15 Nov 2017 | CS01 | Confirmation statement made on 15 November 2017 with updates | |
18 Oct 2017 | CS01 | Confirmation statement made on 11 October 2017 with updates | |
11 Oct 2017 | CH01 | Director's details changed for Mr James Thomas Hardy on 11 October 2017 | |
21 Mar 2017 | AD01 | Registered office address changed from 3 Blair Place Falkirk FK2 7GX Scotland to 7 Cambridge Crescent Falkirk FK2 8SL on 21 March 2017 | |
11 Nov 2016 | AA | Accounts for a dormant company made up to 31 October 2016 | |
11 Oct 2016 | CS01 | Confirmation statement made on 11 October 2016 with updates | |
12 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-12
|