SEARCH AND DESTROY RECORDS LTD

56 Brewer Street 1st Floor, London, W1F 9TJ, England
StatusACTIVE
Company No.06694751
CategoryPrivate Limited Company
Incorporated10 Sep 2008
Age15 years, 9 months, 5 days
JurisdictionEngland Wales

SUMMARY

SEARCH AND DESTROY RECORDS LTD is an active private limited company with number 06694751. It was incorporated 15 years, 9 months, 5 days ago, on 10 September 2008. The company address is 56 Brewer Street 1st Floor, London, W1F 9TJ, England.



Company Fillings

Change account reference date company previous extended

Date: 31 May 2024

Action Date: 28 Feb 2024

Category: Accounts

Type: AA01

Made up date: 2023-08-31

New date: 2024-02-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Feb 2024

Action Date: 20 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-02-20

Officer name: Stephen Harry Pennington

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2023

Action Date: 10 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Nov 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2022

Action Date: 10 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2022

Action Date: 27 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-27

New address: 56 Brewer Street 1st Floor London W1F 9TJ

Old address: 56 1st Floor Brewer Street London W1F 9TJ England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2022

Action Date: 27 Jan 2022

Category: Address

Type: AD01

Old address: Search and Destroy Records Ltd Bridle House 36 Bridle Lane London W1F 9BZ

New address: 56 1st Floor Brewer Street London W1F 9TJ

Change date: 2022-01-27

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2021

Action Date: 10 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2020

Action Date: 10 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2019

Action Date: 10 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2018

Action Date: 10 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2017

Action Date: 10 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Sep 2017

Action Date: 12 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Stephen Harry Pennington

Appointment date: 2017-09-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Sep 2017

Action Date: 12 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-09-12

Officer name: Rebecca Sharon Digby

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Aug 2017

Action Date: 26 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-08-26

Officer name: Miss Rebecca Sharon Digby

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Aug 2017

Action Date: 26 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-08-26

Officer name: Peter John De Vroome

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2016

Action Date: 10 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2015

Action Date: 10 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2014

Action Date: 25 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-25

Officer name: Mr Craig Alan Jennings

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2014

Action Date: 25 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-25

Officer name: Mr Craig Alan Jennings

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2014

Action Date: 10 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2013

Action Date: 10 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2012

Action Date: 10 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2011

Action Date: 10 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2010

Action Date: 10 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Jun 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA01

New date: 2009-08-31

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2009

Action Date: 10 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-10

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed andrew taylor

Documents

View document PDF

Legacy

Date: 24 Oct 2008

Category: Officers

Type: 288a

Description: Secretary appointed peter de vroome

Documents

View document PDF

Legacy

Date: 24 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary sharon green

Documents

View document PDF

Legacy

Date: 24 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director roderick smallwood

Documents

View document PDF

Incorporation company

Date: 10 Sep 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHALVINGTON COMMUNICATIONS LIMITED

30/34 NORTH STREET,HAILSHAM,BN27 1DW

Number:04068378
Status:ACTIVE
Category:Private Limited Company

IAS GAS SERVICES LTD

5 CASTLE DEAN COURT,BONNYRIGG,EH19 3FZ

Number:SC608992
Status:ACTIVE
Category:Private Limited Company

LC MOTORS (UK) LIMITED

22C MARINA ROAD,LEICESTER,LE5 5NG

Number:09260726
Status:ACTIVE
Category:Private Limited Company

LOVELL DIRECTOR LIMITED

ONE ELEVEN,BIRMINGHAM,B3 2HJ

Number:05510212
Status:ACTIVE
Category:Private Limited Company

PUREVENTURE LIMITED

RSM RESTRUCTURING ADVISORY LLP HIGHFIELD COURT TOLLGATE,EASTLEIGH,SO53 3TY

Number:02114966
Status:ACTIVE
Category:Private Limited Company

SILVERLINE SCAFFOLDING (LINCS) LTD

ROLLESTONE HOUSE,HORNCASTLE,LN9 5HZ

Number:08277880
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source