Advanced company searchLink opens in new window

ELITE PROTECTION SECURITY SERVICES & PRODUCTS LIMITED

Company number 04399561

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Sep 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1,200
03 Sep 2015 AA Total exemption full accounts made up to 31 August 2014
27 Aug 2015 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1,200
20 Aug 2015 AA Total exemption full accounts made up to 31 August 2010
20 Aug 2015 AA Total exemption full accounts made up to 31 August 2009
19 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
18 Nov 2014 AR01 Annual return made up to 1 September 2012 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1,200
17 Jul 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Jun 2014 GAZ1(A) First Gazette notice for voluntary strike-off
30 Nov 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
05 Oct 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
08 May 2012 AD01 Registered office address changed from , C/O Tdi (Uk), 27 Tait Road Industrial Estate, Croydon, CR0 2DP, United Kingdom on 8 May 2012
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
14 Sep 2011 AR01 Annual return made up to 1 September 2011 with full list of shareholders
Statement of capital on 2011-09-14
  • GBP 1,200
30 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 1
15 Sep 2010 AR01 Annual return made up to 1 September 2010 with full list of shareholders
15 Sep 2010 CH01 Director's details changed for David Oz on 1 January 2010
01 Sep 2010 AD01 Registered office address changed from , Endeavour House 78 Stafford Road, Wallington, Surrey, SM6 9AY on 1 September 2010
31 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
13 Nov 2009 AR01 Annual return made up to 1 September 2009 with full list of shareholders