Advanced company searchLink opens in new window

EXPRESS SECURITY (UK) LTD

Company number 06906795

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)
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
  • GBP 100
07 Apr 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
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