- Company Overview for PNJ SECURITY LTD (08579384)
- Filing history for PNJ SECURITY LTD (08579384)
- People for PNJ SECURITY LTD (08579384)
- Insolvency for PNJ SECURITY LTD (08579384)
- More for PNJ SECURITY LTD (08579384)
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 |