SECURITY DOG SECTION LIMITED
Status | LIQUIDATION |
Company No. | 07083303 |
Category | Private Limited Company |
Incorporated | 21 Nov 2009 |
Age | 14 years, 6 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
SECURITY DOG SECTION LIMITED is an liquidation private limited company with number 07083303. It was incorporated 14 years, 6 months, 14 days ago, on 21 November 2009. The company address is C/O HUDSON WEIR LIMITED C/O HUDSON WEIR LIMITED, London, E1 8EU.
Company Fillings
Change registered office address company with date old address new address
Date: 24 May 2023
Action Date: 24 May 2023
Category: Address
Type: AD01
Old address: Unit 5 East Street Braintree Essex CM7 3JJ England
New address: 58 Leman Street London E1 8EU
Change date: 2023-05-24
Documents
Liquidation voluntary appointment of liquidator
Date: 23 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 23 May 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 23 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Dissolved compulsory strike off suspended
Date: 08 Nov 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 03 Dec 2021
Action Date: 21 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-21
Documents
Change to a person with significant control
Date: 28 Sep 2021
Action Date: 01 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-09-01
Psc name: Mr Kamil Jablonski
Documents
Change to a person with significant control
Date: 28 Sep 2021
Action Date: 01 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-09-01
Psc name: Mrs Magdalena Dorota Jablonska
Documents
Change person director company with change date
Date: 28 Sep 2021
Action Date: 01 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kamil Jablonski
Change date: 2021-09-01
Documents
Accounts with accounts type micro entity
Date: 20 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 04 Dec 2020
Action Date: 21 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-21
Documents
Accounts with accounts type micro entity
Date: 23 Oct 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 29 Nov 2019
Action Date: 21 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-21
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 03 Dec 2018
Action Date: 21 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-21
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 05 Dec 2017
Action Date: 21 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-21
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 16 Jan 2017
Action Date: 21 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-21
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2016
Action Date: 21 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-21
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Change registered office address company with date old address new address
Date: 02 Jan 2015
Action Date: 02 Jan 2015
Category: Address
Type: AD01
Change date: 2015-01-02
Old address: Unit 15 Enterprise Court Lakes Road Braintree Essex CM7 3QS
New address: Unit 5 East Street Braintree Essex CM7 3JJ
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2014
Action Date: 21 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-21
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2013
Action Date: 21 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-21
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Change registered office address company with date old address
Date: 20 Feb 2013
Action Date: 20 Feb 2013
Category: Address
Type: AD01
Change date: 2013-02-20
Old address: 13 Mill Lane Cressing Braintree Essex CM77 8HN
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2012
Action Date: 21 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-21
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2011
Action Date: 21 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-21
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2010
Action Date: 21 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-21
Documents
Some Companies
C KING BOILER ENGINEERS LIMITED
2 LISCOMBE WEST LISCOMBE PARK,LEIGHTON BUZZARD,LU7 0JL
Number: | 07716716 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE005200 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
94 RICKMANSWORTH RD,,WD18 7JJ
Number: | 00463025 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 RIPLEY CLOSE,STOCKPORT,SK7 6EX
Number: | 09668062 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIDLAND HOLDINGS (STOKE) LIMITED
UNIT 7, THE COURT HOUSE 72 MOORLAND ROAD,STOKE-ON-TRENT,ST6 1DY
Number: | 09883724 |
Status: | ACTIVE |
Category: | Private Limited Company |
74 LEYTONSTONE ROAD,LONDON,E15 1SQ
Number: | 03111924 |
Status: | ACTIVE |
Category: | Private Limited Company |