- Company Overview for GUARD-TECH SECURITY LIMITED (05195217)
- Filing history for GUARD-TECH SECURITY LIMITED (05195217)
- People for GUARD-TECH SECURITY LIMITED (05195217)
- More for GUARD-TECH SECURITY LIMITED (05195217)
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) |
---|---|---|---|
04 Mar 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Nov 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Jan 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
13 Nov 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 May 2012 | SOAS(A) | Voluntary strike-off action has been suspended | |
27 Mar 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Sep 2011 | SOAS(A) | Voluntary strike-off action has been suspended | |
16 Aug 2011 | AD01 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 16 August 2011 | |
09 Aug 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jul 2011 | DS01 | Application to strike the company off the register | |
23 Sep 2010 | AR01 |
Annual return made up to 2 August 2010 with full list of shareholders
Statement of capital on 2010-09-23
|
|
23 Sep 2010 | CH04 | Secretary's details changed for Third Party Company Secretaries Limited on 2 August 2010 | |
23 Sep 2010 | CH01 | Director's details changed for Duayne Baker on 2 August 2010 | |
23 Sep 2010 | CH01 | Director's details changed for Rashmi Valji Gorasia on 2 August 2010 | |
29 Jun 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
06 Nov 2009 | AR01 | Annual return made up to 2 August 2009 with full list of shareholders | |
16 Oct 2009 | AD01 | Registered office address changed from 2nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY on 16 October 2009 | |
30 Jun 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
27 Aug 2008 | 363a | Return made up to 02/08/08; full list of members | |
27 Aug 2008 | 288c | Director's Change of Particulars / duayne baker / 05/05/2008 / HouseName/Number was: , now: 28; Street was: 23 ridge road, now: sandhurst road; Post Town was: winchmore hill, now: ; Post Code was: N21 3EB, now: N9 8AY | |
23 Jul 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
05 Sep 2007 | AA | Total exemption small company accounts made up to 31 August 2006 | |
29 Aug 2007 | 363a | Return made up to 02/08/07; full list of members | |
16 Aug 2007 | 288c | Director's particulars changed | |
20 Nov 2006 | 363a | Return made up to 27/09/06; full list of members |