- Company Overview for SHIELD FACILITIES AND MEDICAL GROUP UK LTD (12695771)
- Filing history for SHIELD FACILITIES AND MEDICAL GROUP UK LTD (12695771)
- People for SHIELD FACILITIES AND MEDICAL GROUP UK LTD (12695771)
- Charges for SHIELD FACILITIES AND MEDICAL GROUP UK LTD (12695771)
- More for SHIELD FACILITIES AND MEDICAL GROUP UK LTD (12695771)
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) |
---|---|---|---|
16 Jan 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Dec 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Sep 2022 | AD01 | Registered office address changed from Unit 14 Charnwood Edge Business Park Syston Road Leicester LE7 4UZ England to 68D Halse Road Brackley NN13 6EJ on 2 September 2022 | |
30 Aug 2022 | CS01 | Confirmation statement made on 17 August 2022 with updates | |
30 Aug 2022 | PSC01 | Notification of Craig Young as a person with significant control on 29 August 2022 | |
30 Aug 2022 | TM01 | Termination of appointment of Matthew John Potterton as a director on 28 August 2022 | |
30 Aug 2022 | TM01 | Termination of appointment of Jonathan William Millward as a director on 28 August 2022 | |
30 Aug 2022 | TM01 | Termination of appointment of Harry Oliver Johnson as a director on 28 August 2022 | |
30 Aug 2022 | TM02 | Termination of appointment of Jonathan William Millward as a secretary on 28 August 2022 | |
30 Aug 2022 | PSC07 | Cessation of Jonathan William Millward as a person with significant control on 28 August 2022 | |
30 Aug 2022 | AP01 | Appointment of Mr Craig Young as a director on 28 August 2022 | |
22 Apr 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
21 Feb 2022 | CERTNM |
Company name changed shield security and canine services uk LTD\certificate issued on 21/02/22
|
|
06 Dec 2021 | AD01 | Registered office address changed from 1 Gypsum Close Leicester Leicestershire LE4 9AB United Kingdom to Unit 14 Charnwood Edge Business Park Syston Road Leicester LE7 4UZ on 6 December 2021 | |
15 Sep 2021 | AA01 | Current accounting period extended from 30 June 2021 to 30 November 2021 | |
17 Aug 2021 | CS01 | Confirmation statement made on 17 August 2021 with no updates | |
11 Nov 2020 | MR01 | Registration of charge 126957710001, created on 9 November 2020 | |
17 Aug 2020 | CS01 | Confirmation statement made on 17 August 2020 with updates | |
30 Jul 2020 | AP01 | Appointment of Mr Matthew John Potterton as a director on 27 July 2020 | |
30 Jul 2020 | AP01 | Appointment of Mr Harry Oliver Johnson as a director on 27 July 2020 | |
22 Jul 2020 | CS01 | Confirmation statement made on 22 July 2020 with no updates | |
22 Jul 2020 | AP03 | Appointment of Mr Jonathan William Millward as a secretary on 22 July 2020 | |
24 Jun 2020 | NEWINC |
Incorporation
Statement of capital on 2020-06-24
|