- Company Overview for SCIMITAR SECURITY LTD (07679573)
- Filing history for SCIMITAR SECURITY LTD (07679573)
- People for SCIMITAR SECURITY LTD (07679573)
- More for SCIMITAR SECURITY LTD (07679573)
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) |
---|---|---|---|
03 Nov 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jul 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jul 2015 | DS01 | Application to strike the company off the register | |
23 May 2015 | AD01 | Registered office address changed from The Moorings 20 st Peters Road Broadstairs Kent CT10 2AP to 25 Chapman Fields Cliffsend Ramsgate Kent CT12 5LB on 23 May 2015 | |
21 Oct 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
17 Sep 2014 | TM01 | Termination of appointment of Sean Chapple as a director on 17 September 2014 | |
21 Jul 2014 | AR01 |
Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
16 May 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
25 Jul 2013 | AR01 |
Annual return made up to 22 June 2013 with full list of shareholders
|
|
18 Jun 2013 | CH01 | Director's details changed for Mr Keith Cambell Tupman on 18 June 2013 | |
07 Mar 2013 | AD01 | Registered office address changed from C/O Paul Harradine Marstrands Longmeadow Road Lympstone Exmouth Devon EX8 5LW England on 7 March 2013 | |
26 Feb 2013 | TM01 | Termination of appointment of Paul Harradine as a director | |
27 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 22 September 2012
|
|
25 Oct 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
15 Oct 2012 | MEM/ARTS | Memorandum and Articles of Association | |
29 Jun 2012 | AR01 | Annual return made up to 22 June 2012 with full list of shareholders | |
22 Jun 2011 | NEWINC |
Incorporation
|