Advanced company searchLink opens in new window

SCIMITAR SECURITY LTD

Company number 07679573

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)
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
  • GBP 150
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
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
  • GBP 250
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
  • MODEL ARTICLES ‐ Model articles adopted