Advanced company searchLink opens in new window

GAM SECURITY SOLUTIONS LIMITED

Company number 11147527

Filter by category

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 Feb 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
10 May 2023 DISS40 Compulsory strike-off action has been discontinued
09 May 2023 GAZ1 First Gazette notice for compulsory strike-off
06 May 2023 CS01 Confirmation statement made on 17 February 2023 with no updates
30 Nov 2022 AA Micro company accounts made up to 31 January 2022
21 Mar 2022 CS01 Confirmation statement made on 17 February 2022 with no updates
11 Nov 2021 AA Micro company accounts made up to 31 January 2021
01 Nov 2021 AD01 Registered office address changed from 5 5 Greenbridge Road Swindon SN3 3FY England to 5 Greenbridge Road Swindon SN3 3FY on 1 November 2021
01 Nov 2021 AD01 Registered office address changed from 49 Wellesley Road Ludgershall Andover SP11 9GN England to 5 5 Greenbridge Road Swindon SN3 3FY on 1 November 2021
12 Apr 2021 CS01 Confirmation statement made on 17 February 2021 with no updates
21 Dec 2020 AD01 Registered office address changed from 4 Chestnut Tree Close Shippon Abingdon Oxfordshire OX13 6LR England to 49 Wellesley Road Ludgershall Andover SP11 9GN on 21 December 2020
31 Oct 2020 AA Micro company accounts made up to 31 January 2020
17 Feb 2020 CS01 Confirmation statement made on 17 February 2020 with no updates
30 Oct 2019 AA Micro company accounts made up to 31 January 2019
21 Mar 2019 CS01 Confirmation statement made on 17 February 2019 with no updates
08 Oct 2018 AD01 Registered office address changed from 31 Anzio Close Aldershot GU11 1RP United Kingdom to 4 Chestnut Tree Close Shippon Abingdon Oxfordshire OX13 6LR on 8 October 2018
17 Feb 2018 CS01 Confirmation statement made on 17 February 2018 with no updates
17 Feb 2018 CH01 Director's details changed for Mr Lamin Jaiteh on 17 February 2018
17 Feb 2018 CH01 Director's details changed for Mr Omar Njie on 17 February 2018
12 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted