Advanced company searchLink opens in new window

SECURITY 365 SERVICES LIMITED

Company number 11223867

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)
02 Nov 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
25 May 2021 DISS40 Compulsory strike-off action has been discontinued
24 May 2021 AP01 Appointment of Mr Pushpendra Pal Singh as a director on 11 May 2021
24 May 2021 TM01 Termination of appointment of Azhar Iqbal as a director on 11 May 2021
24 May 2021 AA Accounts for a dormant company made up to 28 February 2020
24 May 2021 AD01 Registered office address changed from 2 Somerset Avenue Luton LU2 0PJ England to The Hostel East Ilsley Newbury RG20 7LB on 24 May 2021
19 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
11 May 2021 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2020 CS01 Confirmation statement made on 30 May 2020 with updates
23 May 2020 TM01 Termination of appointment of Pushpendra Singh as a director on 10 May 2020
23 May 2020 AP01 Appointment of Mr Azhar Iqbal as a director on 10 May 2020
12 Feb 2020 TM01 Termination of appointment of Azhar Iqbal as a director on 31 January 2020
12 Feb 2020 AP01 Appointment of Mr Pushpendra Singh as a director on 30 January 2020
26 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
10 Jul 2019 CS01 Confirmation statement made on 30 May 2019 with no updates
29 Mar 2019 TM01 Termination of appointment of Qurat Ul Ain Afridi as a director on 29 March 2019
29 Mar 2019 AP01 Appointment of Mr Azhar Iqbal as a director on 29 March 2019
29 Mar 2019 AD01 Registered office address changed from 333 Clayton Road Bradford BD7 2SH England to 2 Somerset Avenue Luton LU2 0PJ on 29 March 2019
14 Jan 2019 AD01 Registered office address changed from 1G First Floor Cambridge Studios 75 Millmarsh Lane Enfield EN3 7PU England to 333 Clayton Road Bradford BD7 2SH on 14 January 2019
30 May 2018 CS01 Confirmation statement made on 30 May 2018 with updates
09 May 2018 AD01 Registered office address changed from 333 Clayton Road Bradford West Yorkshire BD7 2SH United Kingdom to 1G First Floor Cambridge Studios 75 Millmarsh Lane Enfield EN3 7PU on 9 May 2018
26 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted