Advanced company searchLink opens in new window

KWR SECURITY LTD

Company number 11976333

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)
21 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Sep 2021 RP05 Registered office address changed to PO Box 4385, 11976333: Companies House Default Address, Cardiff, CF14 8LH on 7 September 2021
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
11 Jun 2020 CS01 Confirmation statement made on 11 June 2020 with updates
10 Jun 2020 PSC01 Notification of Richard Birch as a person with significant control on 9 June 2020
10 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with updates
10 Jun 2020 PSC07 Cessation of Cfs Secretaries Ltd as a person with significant control on 9 June 2020
10 Jun 2020 AP01 Appointment of Mr Richard Nicholas Birch as a director on 9 June 2020
10 Jun 2020 TM01 Termination of appointment of Bryan Thornton as a director on 9 June 2020
10 Jun 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 3106 43 Owston Road Carcroft Doncaster DN6 8DA on 10 June 2020
10 Jun 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 9 June 2020
09 Jun 2020 CS01 Confirmation statement made on 1 May 2020 with updates
09 Jun 2020 PSC02 Notification of Cfs Secretaries Ltd as a person with significant control on 8 June 2020
09 Jun 2020 PSC01 Notification of Bryan Thornton as a person with significant control on 8 June 2020
09 Jun 2020 AP01 Appointment of Mr Bryan Thornton as a director on 8 June 2020
08 Jun 2020 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 8 June 2020
06 May 2020 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 6 May 2020
06 May 2020 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 6 May 2020
06 May 2020 PSC07 Cessation of Peter Valaitis as a person with significant control on 6 May 2020
02 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-02
  • GBP 1