Advanced company searchLink opens in new window

GLOBAL SECURE SYSTEMS HOLDINGS LIMITED

Company number 06317595

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)
30 Jun 2015 GAZ2 Final Gazette dissolved following liquidation
31 Mar 2015 4.68 Liquidators' statement of receipts and payments to 13 January 2015
31 Mar 2015 4.71 Return of final meeting in a members' voluntary winding up
14 Mar 2014 TM01 Termination of appointment of David Toozs-Hobson as a director
22 Jan 2014 AD01 Registered office address changed from Riverview House Weyside Park Catteshall Lane Godalming Surrey GU7 1XE on 22 January 2014
21 Jan 2014 600 Appointment of a voluntary liquidator
21 Jan 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
21 Jan 2014 4.70 Declaration of solvency
15 Nov 2013 AA Group of companies' accounts made up to 31 March 2013
26 Jul 2013 AR01 Annual return made up to 19 July 2013 with full list of shareholders
Statement of capital on 2013-07-26
  • GBP 463,500
27 Dec 2012 AA Group of companies' accounts made up to 31 March 2012
02 Oct 2012 MISC Section 519
13 Sep 2012 CH01 Director's details changed for Keith Clark on 29 August 2012
12 Sep 2012 AR01 Annual return made up to 19 July 2012 with full list of shareholders
06 Feb 2012 AR01 Annual return made up to 19 July 2011 with full list of shareholders
31 Dec 2011 DISS40 Compulsory strike-off action has been discontinued
30 Dec 2011 AA Group of companies' accounts made up to 31 December 2010
15 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
25 Jul 2011 AA01 Current accounting period extended from 31 December 2011 to 31 March 2012
25 Jul 2011 AD01 Registered office address changed from Martlet House E1 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ on 25 July 2011
25 Jul 2011 AP01 Appointment of Keith Clark as a director
25 Jul 2011 TM01 Termination of appointment of Saseendran Kalarikkal as a director
20 Jul 2011 SH01 Statement of capital following an allotment of shares on 6 July 2011
  • GBP 463,500.00
20 Jul 2011 SH08 Change of share class name or designation
20 Jul 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities