Advanced company searchLink opens in new window

NATIONWIDE ALARMCALL LTD

Company number 10990501

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)
26 Jan 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
26 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
20 Aug 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
07 Apr 2022 CS01 Confirmation statement made on 1 October 2021 with no updates
21 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with no updates
07 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with no updates
07 Oct 2019 AD01 Registered office address changed from , 67 67 Loughborough Road, West Bridgford, Nottingham, NG2 7LA, England to 67 Loughborough Road West Bridgford Nottingham NG2 7LA on 7 October 2019
27 Sep 2019 CH01 Director's details changed for Mrs Elizabeth Drysdale on 27 September 2019
25 Jun 2019 AA Accounts for a dormant company made up to 31 May 2018
24 Jun 2019 AA01 Current accounting period shortened from 31 October 2018 to 31 May 2018
08 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with updates
11 Jun 2018 PSC01 Notification of Elizabeth Drysdale as a person with significant control on 9 May 2018
10 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-04
09 May 2018 AD01 Registered office address changed from , 16 Churchill Way Cardiff, CF10 2DX, United Kingdom to 67 Loughborough Road West Bridgford Nottingham NG2 7LA on 9 May 2018
08 May 2018 SH01 Statement of capital following an allotment of shares on 1 May 2018
  • GBP 100
08 May 2018 AP01 Appointment of Mrs Elizabeth Drysdale as a director on 1 May 2018
01 May 2018 TM01 Termination of appointment of Graham Robertson Stephens as a director on 2 October 2017
01 May 2018 PSC07 Cessation of Graham Robertson Stephens as a person with significant control on 2 October 2017
02 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-02
  • GBP 1