PAGODA SECURITY SERVICES LTD

Sfp 9 Ensign House Admirals Way Sfp 9 Ensign House Admirals Way, London, E14 9XQ
StatusDISSOLVED
Company No.07025436
CategoryPrivate Limited Company
Incorporated21 Sep 2009
Age14 years, 8 months, 10 days
JurisdictionEngland Wales
Dissolution24 Jul 2018
Years5 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

Gazette dissolved liquidation

Date: 24 Jul 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 24 Apr 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary arrangement completion

Date: 19 Jun 2015

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.4

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 May 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 17 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 30 Oct 2013

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 25 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Goodman

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 23 Oct 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 09 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Goodman

Documents

View document PDF

Legacy

Date: 02 Mar 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 21 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASQC LTD

11 WARRENNE HIGHTS,REDHILL,RH1 6NA

Number:10505093
Status:ACTIVE
Category:Private Limited Company

CHILTERN REAL ESTATE LIMITED

29 AMERSHAM ROAD,HIGH WYCOMBE,HP13 6QS

Number:11210435
Status:ACTIVE
Category:Private Limited Company

FROEYA SERVICE LIMITED

6 TRINITY RD,MILLOM,LA14 5AP

Number:09639106
Status:ACTIVE
Category:Private Limited Company

PACER ENTERPRISE CO., LIMITED

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

SIMPLY PUMPS LTD

6 CHART ROAD,ASHFORD,TN23 3HS

Number:07868404
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