Advanced company searchLink opens in new window

SAFE & SOUND SECURITY SOLUTIONS (UK) LIMITED

Company number 08230884

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)
28 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
31 May 2018 DS01 Application to strike the company off the register
05 May 2018 CS01 Confirmation statement made on 26 March 2018 with no updates
16 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
02 Apr 2017 CS01 Confirmation statement made on 26 March 2017 with updates
27 May 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
27 May 2016 AA Total exemption small company accounts made up to 30 September 2015
27 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
28 Mar 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-03-28
  • GBP 1
10 Jun 2014 AD01 Registered office address changed from C/O C/O Lethbridge & Co 82 King Street Manchester M2 4WQ on 10 June 2014
27 Mar 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
21 Mar 2014 TM01 Termination of appointment of Alan Todd as a director
20 Mar 2014 AP01 Appointment of Mr Lee Graham as a director
20 Mar 2014 AD01 Registered office address changed from 5 Fisher Street Carlisle Cumbria CA3 8RR England on 20 March 2014
24 Oct 2013 AA Accounts for a dormant company made up to 30 September 2013
30 Sep 2013 AR01 Annual return made up to 27 September 2013 with full list of shareholders
01 May 2013 AD01 Registered office address changed from 78 Warwick Road Carlisle, Cumbria, CA1 1DU United Kingdom on 1 May 2013
03 Dec 2012 AP01 Appointment of Mr Alan Stuart Todd as a director
28 Sep 2012 TM01 Termination of appointment of Ela Shah as a director
27 Sep 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted