SECURITY DIRECT (GB) LIMITED
Status | DISSOLVED |
Company No. | 03832408 |
Category | Private Limited Company |
Incorporated | 26 Aug 1999 |
Age | 24 years, 9 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 09 Mar 2024 |
Years | 2 months, 27 days |
SUMMARY
SECURITY DIRECT (GB) LIMITED is an dissolved private limited company with number 03832408. It was incorporated 24 years, 9 months, 10 days ago, on 26 August 1999 and it was dissolved 2 months, 27 days ago, on 09 March 2024. The company address is Trusolv Ltd, Grove House Meridians Cross Trusolv Ltd, Grove House Meridians Cross, Southampton, SO14 3TJ, Hampshire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 09 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Sep 2023
Action Date: 18 Jul 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-07-18
Documents
Change registered office address company with date old address new address
Date: 27 Jul 2022
Action Date: 27 Jul 2022
Category: Address
Type: AD01
Old address: Bredon House 321 Tettenhall Road Wolverhampton West Midlands WV6 0JZ
New address: Trusolv Ltd, Grove House Meridians Cross Ocean Village Southampton Hampshire SO14 3TJ
Change date: 2022-07-27
Documents
Liquidation voluntary statement of affairs
Date: 27 Jul 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 27 Jul 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 27 Jul 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination secretary company with name termination date
Date: 19 May 2022
Action Date: 26 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-04-26
Officer name: Jaswinder Dhami
Documents
Change to a person with significant control
Date: 20 Apr 2022
Action Date: 06 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-04-06
Psc name: Mrs Jaswinder Dhami
Documents
Change person secretary company with change date
Date: 20 Apr 2022
Action Date: 06 Apr 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-04-06
Officer name: Mrs Jaswinder Dhami
Documents
Mortgage satisfy charge full
Date: 28 Feb 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Confirmation statement with no updates
Date: 15 Dec 2021
Action Date: 22 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-22
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Notification of a person with significant control
Date: 09 Aug 2021
Action Date: 21 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-03-21
Psc name: Surjit Dhami
Documents
Notification of a person with significant control
Date: 09 Aug 2021
Action Date: 21 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-03-21
Psc name: Jaswinder Dhami
Documents
Withdrawal of a person with significant control statement
Date: 09 Aug 2021
Action Date: 09 Aug 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2021-08-09
Documents
Change person director company with change date
Date: 03 Aug 2021
Action Date: 30 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-07-30
Officer name: Mr Surjit Dhami
Documents
Change person secretary company with change date
Date: 14 Apr 2021
Action Date: 06 Apr 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-04-06
Officer name: Mrs Jaswinder Dhami
Documents
Change person secretary company with change date
Date: 06 Apr 2021
Action Date: 06 Apr 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Jaswinder Dhami
Change date: 2021-04-06
Documents
Confirmation statement with no updates
Date: 23 Oct 2020
Action Date: 22 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-22
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 28 Oct 2019
Action Date: 22 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-22
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 22 Oct 2018
Action Date: 22 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-22
Documents
Change person director company with change date
Date: 26 Apr 2018
Action Date: 24 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-04-24
Officer name: Mr Surjit Dhami
Documents
Change person secretary company with change date
Date: 26 Apr 2018
Action Date: 24 Apr 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Jaswinder Dhami
Change date: 2018-04-24
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 23 Oct 2017
Action Date: 22 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-22
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 11 Nov 2016
Action Date: 22 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-22
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2015
Action Date: 22 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-22
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Termination director company with name termination date
Date: 06 Nov 2014
Action Date: 24 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-24
Officer name: Jaswinder Dhami
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2014
Action Date: 22 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-22
Documents
Appoint person director company with name date
Date: 21 Aug 2014
Action Date: 12 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jaswinder Dhami
Appointment date: 2014-08-12
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Termination director company with name
Date: 03 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jatinder Dhami
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2013
Action Date: 22 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-22
Documents
Change registered office address company with date old address
Date: 25 Sep 2013
Action Date: 25 Sep 2013
Category: Address
Type: AD01
Old address: Clyde House Tinacre Hill Wolverhampton West Midlands WV6 8DA
Change date: 2013-09-25
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Legacy
Date: 07 Nov 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2012
Action Date: 22 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-22
Documents
Legacy
Date: 09 Oct 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type total exemption small
Date: 04 May 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2011
Action Date: 22 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-22
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2010
Action Date: 22 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-22
Documents
Appoint person director company with name
Date: 26 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jatinder Dhami
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2009
Action Date: 22 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-22
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 11 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 May 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 14 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 26/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 10 Feb 2007
Category: Capital
Type: 88(2)R
Description: Ad 04/04/06--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 10 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2005
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 18 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 26/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 01 Oct 2004
Category: Annual-return
Type: 363a
Description: Return made up to 26/08/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 07 Oct 2003
Category: Annual-return
Type: 363a
Description: Return made up to 26/08/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 19 Sep 2002
Category: Annual-return
Type: 363a
Description: Return made up to 26/08/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 28 Dec 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 26/08/01; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Jun 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 22 Nov 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/00 to 31/10/00
Documents
Certificate change of name company
Date: 03 Nov 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed paramount contracts LIMITED\certificate issued on 06/11/00
Documents
Legacy
Date: 20 Oct 2000
Category: Annual-return
Type: 363a
Description: Return made up to 26/08/00; full list of members
Documents
Legacy
Date: 03 Sep 1999
Category: Address
Type: 287
Description: Registered office changed on 03/09/99 from: 229 nether street, london, N3 1NT
Documents
Legacy
Date: 03 Sep 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Sep 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Sep 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
FREEMAN PROPERTY DEVELOPMENT LIMITED
THE HAWTHORNS DAMERY LANE,BERKELEY,GL13 9JR
Number: | 03068241 |
Status: | ACTIVE |
Category: | Private Limited Company |
TIM O'BRIEN ACCOUNTANTS THE GREEN,SLOUGH,SL3 9AS
Number: | 10921981 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 CRINGLES DRIVE,PRESCOT,L35 1RR
Number: | 11766459 |
Status: | ACTIVE |
Category: | Private Limited Company |
STATION HOUSE,EAST HORSLEY,KT24 6QX
Number: | 10246961 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 4464 MITCHELL HOUSE,EDINBURGH,EH6 7BD
Number: | SL029700 |
Status: | ACTIVE |
Category: | Limited Partnership |
1 PENTONS CLOSE,ALTON,GU34 4BE
Number: | 07908957 |
Status: | ACTIVE |
Category: | Private Limited Company |