- Company Overview for GLOBAL SECURITY TRUSTEES LIMITED (09846126)
- Filing history for GLOBAL SECURITY TRUSTEES LIMITED (09846126)
- People for GLOBAL SECURITY TRUSTEES LIMITED (09846126)
- Insolvency for GLOBAL SECURITY TRUSTEES LIMITED (09846126)
- More for GLOBAL SECURITY TRUSTEES LIMITED (09846126)
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) |
---|---|---|---|
09 Feb 2024 | WU15 | Notice of final account prior to dissolution | |
13 Sep 2023 | WU07 | Progress report in a winding up by the court | |
05 Aug 2022 | WU07 | Progress report in a winding up by the court | |
06 Jul 2022 | AD01 | Registered office address changed from 25 Moorgate London EC2R 6AY to 45 Gresham Street London EC2V 7BG on 6 July 2022 | |
11 Sep 2021 | WU07 | Progress report in a winding up by the court | |
08 Oct 2020 | AD01 | Registered office address changed from Wellington Gate 7-9 Church Road Tunbridge Wells Kent TN1 1HT England to 25 Moorgate London EC2R 6AY on 8 October 2020 | |
25 Aug 2020 | WU04 | Appointment of a liquidator | |
15 Jul 2020 | COCOMP | Order of court to wind up | |
12 Sep 2019 | AA | Micro company accounts made up to 31 October 2018 | |
23 Apr 2019 | CH01 | Director's details changed for Mr Mark Anthony Poolard on 18 April 2019 | |
23 Apr 2019 | TM01 | Termination of appointment of Alexander William Bruce Lee as a director on 18 April 2019 | |
23 Apr 2019 | AP01 | Appointment of Mr Steven Gill as a director on 18 April 2019 | |
23 Apr 2019 | AP01 | Appointment of Mr Mark Anthony Poolard as a director on 18 April 2019 | |
29 Jan 2019 | CS01 | Confirmation statement made on 29 January 2019 with updates | |
28 Jan 2019 | CS01 | Confirmation statement made on 28 January 2019 with no updates | |
28 Jan 2019 | PSC01 | Notification of Jeremy Friedlander as a person with significant control on 1 November 2018 | |
28 Jan 2019 | PSC01 | Notification of Alexander Lee as a person with significant control on 1 November 2018 | |
28 Jan 2019 | PSC07 | Cessation of Oracle Limited as a person with significant control on 1 November 2018 | |
29 Oct 2018 | CS01 | Confirmation statement made on 27 October 2018 with updates | |
19 Sep 2018 | CH01 | Director's details changed for Mr Jeremy Freidlander on 19 September 2018 | |
17 Sep 2018 | AP01 | Appointment of Mr Jeremy Freidlander as a director on 1 September 2018 | |
02 Jul 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
03 Apr 2018 | AP01 | Appointment of Mr Alexander William Bruce Lee as a director on 31 March 2018 | |
03 Apr 2018 | TM01 | Termination of appointment of Robert Mannering Sedgwick as a director on 31 March 2018 | |
03 Apr 2018 | PSC02 | Notification of Oracle Limited as a person with significant control on 31 March 2018 |