SECURITECH SYSTEMS LTD

Sfp, 9 Ensign House Sfp, 9 Ensign House, London, E14 9XQ
StatusLIQUIDATION
Company No.08835608
CategoryPrivate Limited Company
Incorporated07 Jan 2014
Age10 years, 5 months, 12 days
JurisdictionEngland Wales

SUMMARY

SECURITECH SYSTEMS LTD is an liquidation private limited company with number 08835608. It was incorporated 10 years, 5 months, 12 days ago, on 07 January 2014. The company address is Sfp, 9 Ensign House Sfp, 9 Ensign House, London, E14 9XQ.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Apr 2024

Action Date: 01 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-02-01

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 17 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2023

Action Date: 17 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-17

Old address: 5 Shelley Court Parkleys Richmond England Surrey TW10 5LT

New address: Sfp, 9 Ensign House Admirals Way London E14 9XQ

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 17 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2022

Action Date: 30 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2022

Action Date: 07 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 30 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-30

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2021

Action Date: 16 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brian David Dykes

Change date: 2021-08-16

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2021

Action Date: 07 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2020

Action Date: 30 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2020

Action Date: 07 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2019

Action Date: 30 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2019

Action Date: 07 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2018

Action Date: 30 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2018

Action Date: 07 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2017

Action Date: 30 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2017

Action Date: 30 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2017

Action Date: 07 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-07

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Oct 2016

Action Date: 30 Jan 2016

Category: Accounts

Type: AA01

Made up date: 2016-01-31

New date: 2016-01-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2016

Action Date: 07 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-07

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2016

Action Date: 06 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-06

Officer name: Mr Brian David Dykes

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2015

Action Date: 14 Dec 2015

Category: Address

Type: AD01

Old address: 5 Parkleys Richmond Surrey TW10 5LT England

New address: 5 Shelley Court Parkleys Richmond England Surrey TW10 5LT

Change date: 2015-12-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2015

Action Date: 19 Oct 2015

Category: Address

Type: AD01

Old address: Flat 22 Kingfisher Court Bridge Road East Molesey KT8 9HL

Change date: 2015-10-19

New address: 5 Parkleys Richmond Surrey TW10 5LT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2015

Action Date: 07 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-07

Documents

View document PDF

Incorporation company

Date: 07 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EQUINE VISION LTD

UNIT 4 & 5 GREENEWABLE PARK STATION LANE,ST. NEOTS,PE19 5ZA

Number:09447079
Status:ACTIVE
Category:Private Limited Company

MAE PROPERTY FINANCE LTD

GROUND FLOOR MARSH BANK HOUSE,NANTWICH,CW5 5HH

Number:09013768
Status:ACTIVE
Category:Private Limited Company

MOUNTPOINT LIMITED

17-19 AMSTERDAM ROAD,,E14 3UU

Number:02925505
Status:ACTIVE
Category:Private Limited Company

PARKWAYS RESIDENT ASSOCIATION LIMITED

UNIT 3 COLINDALE TECHNOLOGY PARK COLINDEEP LANE,LONDON,NW9 6BX

Number:01651475
Status:ACTIVE
Category:Private Limited Company

SALTDEAN FISHBAR LTD

141C HIGH ROAD,LOUGHTON,IG10 4LT

Number:11088747
Status:ACTIVE
Category:Private Limited Company

TACSI GWYNEDD LTD

PRETORIA HOUSE,LLANFAIRFECHAN,LL33 0AL

Number:07544179
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