Advanced company searchLink opens in new window

FAITH SECURITY LTD

Company number 07441963

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
04 Dec 2020 DS01 Application to strike the company off the register
19 Nov 2020 CS01 Confirmation statement made on 17 November 2020 with no updates
25 Nov 2019 CS01 Confirmation statement made on 17 November 2019 with no updates
23 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
05 Dec 2018 CS01 Confirmation statement made on 17 November 2018 with no updates
05 Oct 2018 AA Total exemption full accounts made up to 30 November 2017
21 Nov 2017 CS01 Confirmation statement made on 17 November 2017 with no updates
21 Nov 2017 CH01 Director's details changed for Mr Sean Greany on 20 November 2017
21 Nov 2017 AD01 Registered office address changed from Highlands Cottage Steyning Road Partridge Green Horsham West Sussex RH13 8ED to 1 Chillington Hall Cottages Foxes Lane Codsall Wood Wolverhampton WV8 1RB on 21 November 2017
12 Jul 2017 AA Total exemption full accounts made up to 30 November 2016
17 Nov 2016 CS01 Confirmation statement made on 17 November 2016 with updates
15 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
24 Nov 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
16 Apr 2015 AA Total exemption small company accounts made up to 30 November 2014
18 Nov 2014 AR01 Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
15 Apr 2014 AA Total exemption small company accounts made up to 30 November 2013
04 Mar 2014 AR01 Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
04 Mar 2014 CH01 Director's details changed for Sean Greany on 29 December 2013
04 Mar 2014 AD02 Register inspection address has been changed from 1 Old House Farm Cottage Old House Estate Ardingly Road West Hoathly East Grinstead West Sussex RH19 4RA England
04 Mar 2014 AD01 Registered office address changed from Feldwicke Ardingly Road West Hoathly East Grinstead West Sussex RH19 4RA England on 4 March 2014
10 Oct 2013 CH01 Director's details changed for Sean Greany on 7 October 2013
07 Oct 2013 AD01 Registered office address changed from 1 Old House Farm Cottage Old House Estate Ardingly Road West Hoathly West Sussex RH19 4RA on 7 October 2013
02 Sep 2013 AA Total exemption small company accounts made up to 30 November 2012