- Company Overview for FAITH SECURITY LTD (07441963)
- Filing history for FAITH SECURITY LTD (07441963)
- People for FAITH SECURITY LTD (07441963)
- More for FAITH SECURITY LTD (07441963)
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
|
|
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
|
|
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
|
|
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 |