PAGODA SECURITY SERVICES LTD
Status | DISSOLVED |
Company No. | 07025436 |
Category | Private Limited Company |
Incorporated | 21 Sep 2009 |
Age | 14 years, 8 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 24 Jul 2018 |
Years | 5 years, 10 months, 8 days |
SUMMARY
PAGODA SECURITY SERVICES LTD is an dissolved private limited company with number 07025436. It was incorporated 14 years, 8 months, 10 days ago, on 21 September 2009 and it was dissolved 5 years, 10 months, 8 days ago, on 24 July 2018. The company address is Sfp 9 Ensign House Admirals Way Sfp 9 Ensign House Admirals Way, London, E14 9XQ.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 24 Apr 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 Jun 2017
Action Date: 30 Mar 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2017-03-30
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 May 2016
Action Date: 30 Mar 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-03-30
Documents
Liquidation voluntary arrangement completion
Date: 19 Jun 2015
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.4
Documents
Liquidation voluntary appointment of liquidator
Date: 26 May 2015
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address new address
Date: 06 May 2015
Action Date: 06 May 2015
Category: Address
Type: AD01
Change date: 2015-05-06
Old address: Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ
New address: Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ
Documents
Liquidation voluntary statement of affairs with form attached
Date: 05 May 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Change registered office address company with date old address new address
Date: 17 Apr 2015
Action Date: 17 Apr 2015
Category: Address
Type: AD01
Change date: 2015-04-17
Old address: Newhaven Enterprise Centre Denton Island Newhaven East Sussex BN9 9BA
New address: 9 Ensign House Admirals Way Marsh Wall London E14 9XQ
Documents
Resolution
Date: 17 Apr 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2015
Action Date: 21 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-21
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 18 Dec 2014
Action Date: 21 Oct 2014
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2014-10-21
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2013
Action Date: 21 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-21
Documents
Change registered office address company with date old address
Date: 05 Nov 2013
Action Date: 05 Nov 2013
Category: Address
Type: AD01
Old address: , C/O Gilbody and Co. 65 Sackville Road, Hove, East Sussex, BN3 3WE, Uk
Change date: 2013-11-05
Documents
Liquidation voluntary arrangement meeting approving companies voluntary arrangement
Date: 30 Oct 2013
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.1
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2012
Action Date: 21 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-21
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Termination director company with name
Date: 25 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Goodman
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2011
Action Date: 21 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-21
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Change account reference date company previous shortened
Date: 23 Nov 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA01
Made up date: 2010-09-30
New date: 2010-06-30
Documents
Legacy
Date: 23 Oct 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2010
Action Date: 21 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-21
Documents
Appoint person director company with name
Date: 09 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Goodman
Documents
Legacy
Date: 02 Mar 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
11 WARRENNE HIGHTS,REDHILL,RH1 6NA
Number: | 10505093 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 AMERSHAM ROAD,HIGH WYCOMBE,HP13 6QS
Number: | 11210435 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 TRINITY RD,MILLOM,LA14 5AP
Number: | 09639106 |
Status: | ACTIVE |
Category: | Private Limited Company |
MNJ3814C RM B 1/F. LA BLDG.,WALES,,CF11 7AW
Number: | 08570466 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUANTUM TRANSPORTATION LIMITED
CENTRUM HOUSE,EGHAM,TW20 9LF
Number: | 03556788 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 CHART ROAD,ASHFORD,TN23 3HS
Number: | 07868404 |
Status: | ACTIVE |
Category: | Private Limited Company |