Advanced company searchLink opens in new window

VERMILION SECURITY UK LIMITED

Company number 09934722

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)
10 Sep 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Feb 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2018 RP05 Registered office address changed to PO Box 4385, 09934722: Companies House Default Address, Cardiff, CF14 8LH on 4 January 2018
11 Sep 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/17
08 Sep 2017 AD01 Registered office address changed from Office 7 35-37 Ludgate Hill London EC4M 7JN England to Vermilion Group Office 7 35-37 Ludgate Hill London EC4M 7JN on 8 September 2017
29 Aug 2017 AA Micro company accounts made up to 31 March 2017
29 Aug 2017 AD01 Registered office address changed from The Old Surgery 15a Station Road Epping Essex CM16 4HG England to Office 7 35-37 Ludgate Hill London EC4M 7JN on 29 August 2017
25 Aug 2017 PSC02 Notification of Vermilion Group Holdings Uk Limited as a person with significant control on 1 August 2017
25 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-01
24 Aug 2017 PSC02 Notification of Vermilion Group Holdings Uk Limited as a person with significant control on 1 August 2017
24 Aug 2017 AA01 Previous accounting period shortened from 31 October 2017 to 31 March 2017
24 Aug 2017 AD01 Registered office address changed from 40 Bank Street Canary Wharf London E14 5NR England to The Old Surgery 15a Station Road Epping Essex CM16 4HG on 24 August 2017
24 Aug 2017 CS01 Confirmation statement made on 24 August 2017 with updates
14 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-01
03 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-01
27 Jul 2017 PSC07 Cessation of Vermilion Group Ltd as a person with significant control on 27 January 2017
25 Jul 2017 TM01 Termination of appointment of Vermilion Group Ltd as a director on 3 January 2017
24 Jul 2017 MR04 Satisfaction of charge 099347220001 in full
16 Jun 2017 AD01 Registered office address changed from 35-37 Ludgate Hill London EC4M 7JN England to 40 Bank Street Canary Wharf London E14 5NR on 16 June 2017
25 May 2017 AD01 Registered office address changed from Endeavour House Coopers End Road London Stansted Airport Stansted CM24 1SJ England to 35-37 Ludgate Hill London EC4M 7JN on 25 May 2017
27 Apr 2017 TM02 Termination of appointment of Charles Edward Rhodes as a secretary on 27 April 2017
27 Apr 2017 AD01 Registered office address changed from 35-37 Ludgate Hill London EC4M 7JN England to Endeavour House Coopers End Road London Stansted Airport Stansted CM24 1SJ on 27 April 2017
24 Mar 2017 AD01 Registered office address changed from 29th Floor One Canada Square Canary Wharf London E14 5DY England to 35-37 Ludgate Hill London EC4M 7JN on 24 March 2017
27 Feb 2017 MR01 Registration of charge 099347220001, created on 27 February 2017