Advanced company searchLink opens in new window

G4S HOLDINGS 102 (UK) LIMITED

Company number 03811216

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)
27 Jul 2018 GAZ2 Final Gazette dissolved following liquidation
27 Apr 2018 LIQ13 Return of final meeting in a members' voluntary winding up
20 Mar 2017 AD02 Register inspection address has been changed to 5th Floor Southside 105 Victoria Street London SW1E 6QT
20 Mar 2017 AD01 Registered office address changed from 5th Floor, Southside 105 Victoria Street London SW1E 6QT United Kingdom to C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD on 20 March 2017
16 Mar 2017 4.70 Declaration of solvency
16 Mar 2017 600 Appointment of a voluntary liquidator
16 Mar 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-27
03 Jan 2017 AP01 Appointment of Mrs Celine Arlette Virginie Barroche as a director on 1 January 2017
03 Jan 2017 TM01 Termination of appointment of Peter Vincent David as a director on 31 December 2016
24 Oct 2016 AP01 Appointment of Mr Timothy Peter Weller as a director on 24 October 2016
12 Oct 2016 AA Full accounts made up to 31 December 2015
04 Oct 2016 TM01 Termination of appointment of Himanshu Haridas Raja as a director on 1 October 2016
11 Jul 2016 CS01 Confirmation statement made on 10 July 2016 with updates
12 Feb 2016 TM02 Termination of appointment of Celine Arlette Virginie Barroche as a secretary on 31 January 2016
12 Feb 2016 AP03 Appointment of Mr William Andrew Hayes as a secretary on 31 January 2016
23 Oct 2015 AD01 Registered office address changed from The Manor Manor Royal Crawley West Sussex RH10 9UN to 5th Floor, Southside 105 Victoria Street London SW1E 6QT on 23 October 2015
25 Sep 2015 AUD Auditor's resignation
25 Aug 2015 AUD Auditor's resignation
10 Jul 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 5.88
01 Jul 2015 TM01 Termination of appointment of Irene Lavinia Elizabeth Cowden as a director on 1 July 2015
05 Jun 2015 AA Full accounts made up to 31 December 2014
05 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Delete mems section 28 08/10/2014
30 Jul 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 5.88
15 Apr 2014 AA Full accounts made up to 31 December 2013
21 Mar 2014 AP01 Appointment of Mr Himanshu Haridas Raja as a director