PATRONUS SYSTEMS LIMITED

The Old Exchange The Old Exchange, Southend On Sea, SS1 2EG, Essex
StatusDISSOLVED
Company No.08915587
CategoryPrivate Limited Company
Incorporated27 Feb 2014
Age10 years, 2 months, 7 days
JurisdictionEngland Wales
Dissolution06 Aug 2022
Years1 year, 9 months

SUMMARY

PATRONUS SYSTEMS LIMITED is an dissolved private limited company with number 08915587. It was incorporated 10 years, 2 months, 7 days ago, on 27 February 2014 and it was dissolved 1 year, 9 months ago, on 06 August 2022. The company address is The Old Exchange The Old Exchange, Southend On Sea, SS1 2EG, Essex.



Company Fillings

Gazette dissolved liquidation

Date: 06 Aug 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 06 May 2022

Category: Insolvency

Sub Category: Compulsory

Type: WU15

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 04 May 2021

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 15 May 2020

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2019

Action Date: 29 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-29

New address: The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG

Old address: 303 Goring Road Goring-by-Sea Worthing BN12 4NX England

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 21 Mar 2019

Category: Insolvency

Sub Category: Compulsory

Type: WU04

Documents

View document PDF

Liquidation compulsory winding up order

Date: 18 Mar 2019

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2019

Action Date: 13 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-13

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duncan John Grant

Termination date: 2019-01-14

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Mila

Termination date: 2019-01-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2019

Action Date: 16 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-16

Old address: Fetcham Park Lower Road Fetcham Leatherhead KT22 9HD England

New address: 303 Goring Road Goring-by-Sea Worthing BN12 4NX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2018

Action Date: 13 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-13

Documents

View document PDF

Capital allotment shares

Date: 21 Aug 2017

Action Date: 29 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-29

Capital : 400 GBP

Documents

View document PDF

Resolution

Date: 27 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2017

Action Date: 13 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2016

Action Date: 14 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-14

Old address: The Explorer Building Fleming Way Crawley West Sussex RH10 9GT

New address: Fetcham Park Lower Road Fetcham Leatherhead KT22 9HD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2016

Action Date: 27 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change account reference date company current extended

Date: 01 Jun 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

Made up date: 2015-02-28

New date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2015

Action Date: 27 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2015

Action Date: 17 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-17

New address: The Explorer Building Fleming Way Crawley West Sussex RH10 9GT

Old address: Napier House, 14-16 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE England

Documents

View document PDF

Capital allotment shares

Date: 09 Jul 2014

Action Date: 08 Jul 2014

Category: Capital

Type: SH01

Date: 2014-07-08

Capital : 200 GBP

Documents

View document PDF

Capital allotment shares

Date: 09 Apr 2014

Action Date: 09 Apr 2014

Category: Capital

Type: SH01

Date: 2014-04-09

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name

Date: 08 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter John Rogers

Documents

View document PDF

Appoint person director company with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Duncan John Grant

Documents

View document PDF

Incorporation company

Date: 27 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

29 AYNHOE ROAD (RESIDENTS) LIMITED

29 AYNHOE ROAD,LONDON,W14 0QA

Number:01568297
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CATSHEBA LIMITED

NETTLESTEAD HOUSE,KENT,ME18 5HW

Number:01378247
Status:ACTIVE
Category:Private Limited Company

DEVESON LTD

BISHTON HOUSE BISHTON LANE,CHEPSTOW,NP16 7LG

Number:08172048
Status:ACTIVE
Category:Private Limited Company

KENWYN STOVE & CHIMNEY COMPANY LIMITED

STANHOPE HOUSE,HOLSWORTHY,EX22 6DT

Number:04453569
Status:ACTIVE
Category:Private Limited Company

MAC NDT LIMITED

UNIT 6, THE PAVILLIONS,BLACKPOOL,FY4 2DP

Number:08834198
Status:ACTIVE
Category:Private Limited Company

TOM AND GERRY CO LTD

UNIT A, CAUSEWAY FARM CRICKET GREEN,HOOK,RG27 8PS

Number:09165886
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