MY SECURITY SYSTEMS LIMITED
Status | DISSOLVED |
Company No. | 06460617 |
Category | Private Limited Company |
Incorporated | 28 Dec 2007 |
Age | 16 years, 4 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 17 Jan 2023 |
Years | 1 year, 3 months, 15 days |
SUMMARY
MY SECURITY SYSTEMS LIMITED is an dissolved private limited company with number 06460617. It was incorporated 16 years, 4 months, 4 days ago, on 28 December 2007 and it was dissolved 1 year, 3 months, 15 days ago, on 17 January 2023. The company address is Unit 22 Glenmore Business Park Unit 22 Glenmore Business Park, Chichester, PO19 7BJ, West Sussex, England.
Company Fillings
Gazette dissolved voluntary
Date: 17 Jan 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 12 Jul 2022
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 31 May 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 16 Dec 2021
Action Date: 01 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-01
Documents
Cessation of a person with significant control
Date: 28 Jan 2021
Action Date: 28 Jan 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Madeline Jane Goodall
Cessation date: 2021-01-28
Documents
Notification of a person with significant control
Date: 28 Jan 2021
Action Date: 28 Jan 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Century 21 Security Limited
Notification date: 2021-01-28
Documents
Termination director company with name termination date
Date: 28 Jan 2021
Action Date: 28 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-01-28
Officer name: Thomas James Goodall
Documents
Cessation of a person with significant control
Date: 28 Jan 2021
Action Date: 28 Jan 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Thomas James Goodall
Cessation date: 2021-01-28
Documents
Termination director company with name termination date
Date: 28 Jan 2021
Action Date: 28 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Madeline Jane Goodall
Termination date: 2021-01-28
Documents
Termination secretary company with name termination date
Date: 28 Jan 2021
Action Date: 28 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-01-28
Officer name: Madeline Jane Goodall
Documents
Change registered office address company with date old address new address
Date: 28 Jan 2021
Action Date: 28 Jan 2021
Category: Address
Type: AD01
Change date: 2021-01-28
Old address: Pax 6 Piggery Hall Lane West Wittering Chichester West Sussex PO20 8PZ
New address: Unit 22 Glenmore Business Park Portfield Works Chichester West Sussex PO19 7BJ
Documents
Appoint person director company with name date
Date: 28 Jan 2021
Action Date: 28 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-01-28
Officer name: Mr Daniel Stephen Isom
Documents
Confirmation statement with no updates
Date: 01 Oct 2020
Action Date: 01 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-01
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 02 Oct 2019
Action Date: 01 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-01
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 01 Oct 2018
Action Date: 01 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-01
Documents
Confirmation statement with no updates
Date: 30 Oct 2017
Action Date: 30 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-30
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 09 Dec 2016
Action Date: 09 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-09
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2016
Action Date: 28 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-28
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2015
Action Date: 28 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-28
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2014
Action Date: 28 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-28
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2013
Action Date: 28 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-28
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2012
Action Date: 28 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-28
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2011
Action Date: 28 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-28
Documents
Termination director company with name
Date: 24 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Goodall
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2010
Action Date: 28 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-28
Documents
Change person director company with change date
Date: 01 Feb 2010
Action Date: 25 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-25
Officer name: Daniel John Goodall
Documents
Change person director company with change date
Date: 01 Feb 2010
Action Date: 28 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-28
Officer name: Madeline Jane Goodall
Documents
Change person director company with change date
Date: 01 Feb 2010
Action Date: 25 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-25
Officer name: Thomas James Goodall
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 13 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/12/08; full list of members
Documents
Legacy
Date: 12 May 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/2008 to 31/03/2008
Documents
Legacy
Date: 12 May 2008
Category: Capital
Type: 88(2)
Description: Ad 28/12/07\gbp si 99@1=99\gbp ic 1/100\
Documents
Legacy
Date: 18 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Feb 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 18/02/08 from: 31 corsham street london N1 6DR
Documents
Legacy
Date: 15 Feb 2008
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 15 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
BEAUX ARTS LANDSCAPING LIMITED
DAWCOMBE HOUSE,BETCHWORTH,RH3 7BP
Number: | 06531822 |
Status: | ACTIVE |
Category: | Private Limited Company |
70 RAINBOW ROAD,ERITH,DA8 2ED
Number: | 09868077 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 2,LONDON,SW16 6JZ
Number: | 09692665 |
Status: | ACTIVE |
Category: | Private Limited Company |
COBBLERS,HINTON ST. GEORGE,TA17 8SA
Number: | 04853018 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O THIRD DOOR,LONDON,SW18 1GG
Number: | 10941520 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 19,BARNSLEY,S71 3HR
Number: | 10985880 |
Status: | ACTIVE |
Category: | Private Limited Company |