Advanced company searchLink opens in new window

G4S (MARCH 2008) LIMITED

Company number 06534559

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)
23 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
07 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
23 Feb 2017 DS01 Application to strike the company off the register
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
08 Nov 2016 AA Full accounts made up to 31 December 2015
24 Oct 2016 AP01 Appointment of Mr Timothy Peter Weller as a director on 24 October 2016
04 Oct 2016 TM01 Termination of appointment of Himanshu Haridas Raja as a director on 1 October 2016
05 May 2016 SH19 Statement of capital on 5 May 2016
  • GBP 1.00
05 May 2016 SH20 Statement by Directors
05 May 2016 CAP-SS Solvency Statement dated 14/04/16
05 May 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
16 Mar 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 46,500,001
12 Feb 2016 AP03 Appointment of Mr William Andrew Hayes as a secretary on 31 January 2016
12 Feb 2016 TM02 Termination of appointment of Celine Arlette Virginie Barroche 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
05 Jun 2015 AA Full accounts made up to 31 December 2014
26 Mar 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 46,500,001
18 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
14 Mar 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 46,500,001