FOUR DIMENSION JOHNSON SECURITY UK LIMITED
Status | DISSOLVED |
Company No. | 05056173 |
Category | Private Limited Company |
Incorporated | 25 Feb 2004 |
Age | 20 years, 3 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 29 Jun 2021 |
Years | 2 years, 10 months, 29 days |
SUMMARY
FOUR DIMENSION JOHNSON SECURITY UK LIMITED is an dissolved private limited company with number 05056173. It was incorporated 20 years, 3 months, 3 days ago, on 25 February 2004 and it was dissolved 2 years, 10 months, 29 days ago, on 29 June 2021. The company address is Unit 20, Orchard Industrial Unit 20, Orchard Industrial, Gloucestershire, GL54 5EB.
Company Fillings
Confirmation statement with no updates
Date: 14 May 2020
Action Date: 25 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-25
Documents
Mortgage satisfy charge full
Date: 23 Oct 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Accounts with accounts type dormant
Date: 04 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 25 Feb 2019
Action Date: 25 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-25
Documents
Accounts with accounts type dormant
Date: 19 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 27 Feb 2018
Action Date: 25 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-25
Documents
Accounts with accounts type dormant
Date: 07 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Accounts with accounts type dormant
Date: 07 Mar 2017
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change person director company with change date
Date: 27 Feb 2017
Action Date: 27 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Shan Wang
Change date: 2017-02-27
Documents
Confirmation statement with updates
Date: 27 Feb 2017
Action Date: 25 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-25
Documents
Gazette filings brought up to date
Date: 14 Dec 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2016
Action Date: 25 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-25
Documents
Accounts with accounts type group
Date: 18 Feb 2016
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Gazette filings brought up to date
Date: 23 Jan 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2015
Action Date: 25 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-25
Documents
Mortgage satisfy charge full
Date: 20 Jan 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Accounts with accounts type dormant
Date: 09 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2014
Action Date: 25 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-25
Documents
Accounts with accounts type dormant
Date: 04 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2013
Action Date: 25 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-25
Documents
Accounts with accounts type full
Date: 05 Mar 2013
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Legacy
Date: 20 Jun 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2012
Action Date: 25 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-25
Documents
Gazette filings brought up to date
Date: 04 Feb 2012
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type full
Date: 02 Feb 2012
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2011
Action Date: 25 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-25
Documents
Accounts with accounts type full
Date: 01 Nov 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2010
Action Date: 25 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-25
Documents
Change person director company with change date
Date: 22 Apr 2010
Action Date: 25 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Shan Wang
Change date: 2010-02-25
Documents
Legacy
Date: 23 Jul 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 05 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/02/09; full list of members; amend
Documents
Accounts with accounts type full
Date: 05 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 24 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/02/09; full list of members
Documents
Legacy
Date: 19 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/02/08; full list of members
Documents
Legacy
Date: 18 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary victor donaldson
Documents
Accounts with accounts type full
Date: 03 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 29 Jan 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/07 to 31/12/07
Documents
Resolution
Date: 21 Jul 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Jul 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 07 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/07; full list of members
Documents
Legacy
Date: 24 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 05 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/05; full list of members
Documents
Legacy
Date: 05 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Apr 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/05 to 30/06/05
Documents
Legacy
Date: 23 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Apr 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Apr 2004
Category: Capital
Type: 88(2)R
Description: Ad 08/04/04--------- £ si 1666665@1=1666665 £ ic 1/1666666
Documents
Legacy
Date: 20 Apr 2004
Category: Capital
Type: 123
Description: Nc inc already adjusted 08/04/04
Documents
Resolution
Date: 20 Apr 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Apr 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Apr 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Apr 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Apr 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Apr 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Apr 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Feb 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
THE PICASSO BUILDING,WAKEFIELD,WF1 5PF
Number: | 07107058 |
Status: | ACTIVE |
Category: | Private Limited Company |
EUROPEAN SURVEY CONSULTANTS LIMITED
HOPE NOT HOUSE,HAYLING ISLAND,PO11 9JX
Number: | 02408317 |
Status: | ACTIVE |
Category: | Private Limited Company |
B W MACFARLANE,LIVERPOOL,L2 9SH
Number: | 08356623 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 BEDFORD SQUARE,DUNSTABLE,LU5 5ES
Number: | 10328182 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STRAW BARN UPTON END FARM,SHILLINGTON,SG5 3PF
Number: | 04240084 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 STRAIGHTSMOUTH,GREENWICH,SE10 9LD
Number: | 08934434 |
Status: | ACTIVE |
Category: | Private Limited Company |