Advanced company searchLink opens in new window

PNJ SECURITY LTD

Company number 08579384

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)
20 Dec 2023 WU07 Progress report in a winding up by the court
19 Jan 2023 WU07 Progress report in a winding up by the court
23 Aug 2022 AD01 Registered office address changed from PO Box 4385 08579384: Companies House Default Address Cardiff CF14 8LH to 15 Westferry Circus Canary Wharf London E14 4HD on 23 August 2022
22 Dec 2021 WU04 Appointment of a liquidator
07 May 2021 COCOMP Order of court to wind up
06 Feb 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Sep 2020 CVA4 Notice of completion of voluntary arrangement
04 Sep 2020 RP05 Registered office address changed to PO Box 4385, 08579384: Companies House Default Address, Cardiff, CF14 8LH on 4 September 2020
26 Nov 2019 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 5 November 2019
15 Jan 2019 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 5 November 2018
22 Aug 2018 AD01 Registered office address changed from 15 Commercial Road Paddock Wood Kent TN12 6EN to Kemp House City Road London EC1V 2NX on 22 August 2018
22 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
13 Aug 2018 CS01 Confirmation statement made on 11 July 2018 with no updates
23 Nov 2017 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
17 Nov 2017 AAMD Amended total exemption small company accounts made up to 30 November 2016
18 Oct 2017 CH01 Director's details changed for Mr Paul Johnson on 11 October 2017
31 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
02 Aug 2017 CS01 Confirmation statement made on 11 July 2017 with no updates
02 Aug 2017 PSC01 Notification of Paul Johnson as a person with significant control on 6 April 2017
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
23 Aug 2016 CH01 Director's details changed for Mr Paul Johnston on 25 July 2016
25 Jul 2016 CH01 Director's details changed for Mr Paul Johnson on 22 June 2013
11 Jul 2016 CS01 Confirmation statement made on 11 July 2016 with updates
14 Sep 2015 AA Total exemption small company accounts made up to 30 November 2014