- Company Overview for SHOLA EZEKIEL AJADI SECURITY LIMITED (10521436)
- Filing history for SHOLA EZEKIEL AJADI SECURITY LIMITED (10521436)
- People for SHOLA EZEKIEL AJADI SECURITY LIMITED (10521436)
- More for SHOLA EZEKIEL AJADI SECURITY LIMITED (10521436)
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) |
---|---|---|---|
17 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Dec 2019 | DS01 | Application to strike the company off the register | |
28 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
28 Aug 2019 | AD01 | Registered office address changed from Former Sittingbourn Adult Education Centre, College Road Sittingbourne Kent ME10 1LF England to Holbrook House 72 Lower Addiscombe Road Croydon CR9 6AD on 28 August 2019 | |
19 Jun 2019 | AD01 | Registered office address changed from 2 Nuxley Road Belvedere DA17 5JF England to Former Sittingbourn Adult Education Centre, College Road Sittingbourne Kent ME10 1LF on 19 June 2019 | |
13 Dec 2018 | CS01 | Confirmation statement made on 11 December 2018 with no updates | |
06 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
05 Jun 2018 | AD01 | Registered office address changed from Flat 16 Knights House 226 South Lambeth Road London SW8 1UU to 2 Nuxley Road Belvedere DA17 5JF on 5 June 2018 | |
27 Mar 2018 | CS01 | Confirmation statement made on 11 December 2017 with no updates | |
16 Mar 2018 | AD01 | Registered office address changed from 34 Argyle Close Whitehill Bordon GU35 9PU to Flat 16 Knights House 226 South Lambeth Road London SW8 1UU on 16 March 2018 | |
10 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 May 2017 | AD01 | Registered office address changed from 50 Belle Vue Road Aldershot GU12 4RY United Kingdom to 34 Argyle Close Whitehill Bordon GU35 9PU on 23 May 2017 | |
20 May 2017 | CONNOT | Change of name notice | |
12 Dec 2016 | NEWINC |
Incorporation
Statement of capital on 2016-12-12
|