- Company Overview for EXPRESS SECURITY (UK) LTD (06906795)
- Filing history for EXPRESS SECURITY (UK) LTD (06906795)
- People for EXPRESS SECURITY (UK) LTD (06906795)
- Charges for EXPRESS SECURITY (UK) LTD (06906795)
- More for EXPRESS SECURITY (UK) LTD (06906795)
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) |
---|---|---|---|
25 Jul 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 May 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
20 Apr 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Apr 2021 | DS01 | Application to strike the company off the register | |
08 Jun 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
08 Jun 2020 | CS01 | Confirmation statement made on 31 January 2020 with no updates | |
01 Mar 2019 | CS01 | Confirmation statement made on 31 January 2019 with no updates | |
28 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
28 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
08 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
06 Jun 2017 | AD01 | Registered office address changed from 321 - 323 C/O Kungu Consulting Ltd High Road Romford RM6 6AX England to C/O Kungu Consulting Ltd 321 - 323 High Road Romford RM6 6AX on 6 June 2017 | |
06 Jun 2017 | AD01 | Registered office address changed from C/O Kungu Consulting Ltd 31 River Road Barking Essex IG11 0DA England to 321 - 323 C/O Kungu Consulting Ltd High Road Romford RM6 6AX on 6 June 2017 | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
14 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
21 Sep 2016 | AD01 | Registered office address changed from Fortis House, Room 321 160 London Road Barking Essex IG11 8BB to C/O Kungu Consulting Ltd 31 River Road Barking Essex IG11 0DA on 21 September 2016 | |
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
24 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
07 Apr 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
24 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
22 Sep 2014 | TM02 | Termination of appointment of Peter Wilfred Kamau Ndungu as a secretary on 19 September 2014 | |
27 Aug 2014 | MR01 | Registration of charge 069067950002, created on 26 August 2014 | |
08 Aug 2014 | CH01 | Director's details changed for Mr Charles Nganga Miringu on 8 August 2014 | |
08 Aug 2014 | AD01 | Registered office address changed from C/O Mk Two Business Centre Unit R8D 1-9 Barton Road Bletchley Milton Keynes MK2 3HU to Fortis House, Room 321 160 London Road Barking Essex IG11 8BB on 8 August 2014 | |
29 May 2014 | AP01 | Appointment of Mr Charles Nganga Miringu as a director | |
23 May 2014 | TM01 | Termination of appointment of Cynthia Kamau as a director |