Advanced company searchLink opens in new window

SECURITY SOFTWARE LIMITED

Company number 08346158

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jul 2020 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jul 2020 DS01 Application to strike the company off the register
31 Mar 2020 AA Micro company accounts made up to 30 June 2019
18 Mar 2020 CS01 Confirmation statement made on 3 March 2020 with no updates
25 Sep 2019 PSC07 Cessation of Falcon Crest Limited as a person with significant control on 1 July 2019
25 Sep 2019 PSC01 Notification of Peter John Perowne as a person with significant control on 1 July 2019
25 Sep 2019 AD01 Registered office address changed from C/O Preventon 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD to Oaks Barn Folly Lane Holmwood Dorking RH5 4NH on 25 September 2019
30 Aug 2019 AA Micro company accounts made up to 30 June 2018
13 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
04 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2019 CS01 Confirmation statement made on 3 March 2019 with no updates
29 Mar 2018 AA Micro company accounts made up to 30 June 2017
15 Mar 2018 CS01 Confirmation statement made on 3 March 2018 with no updates
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
06 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
17 Jan 2017 CS01 Confirmation statement made on 3 January 2017 with updates
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
25 Jan 2016 AR01 Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000
28 Jan 2015 AR01 Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,000
28 Jan 2015 CH01 Director's details changed for Paul Edward Goossens on 3 January 2015
19 Jan 2015 AA Total exemption small company accounts made up to 30 June 2014
26 Nov 2014 TM01 Termination of appointment of John Ruben Wagner as a director on 26 November 2014
16 Sep 2014 AA01 Previous accounting period extended from 31 January 2014 to 30 June 2014
12 Sep 2014 AD01 Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to C/O Preventon 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD on 12 September 2014