COFTON SECURITY FMS LTD
Status | DISSOLVED |
Company No. | 09406501 |
Category | Private Limited Company |
Incorporated | 26 Jan 2015 |
Age | 9 years, 3 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 11 Oct 2022 |
Years | 1 year, 6 months, 16 days |
SUMMARY
COFTON SECURITY FMS LTD is an dissolved private limited company with number 09406501. It was incorporated 9 years, 3 months, 1 day ago, on 26 January 2015 and it was dissolved 1 year, 6 months, 16 days ago, on 11 October 2022. The company address is Studio 210 134-146 Curtain Road, London, EC2A 3AR, England.
Company Fillings
Gazette dissolved voluntary
Date: 11 Oct 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 18 Jul 2022
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 18 Jul 2022
Action Date: 18 Jul 2022
Category: Address
Type: AD01
Change date: 2022-07-18
New address: Studio 210 134-146 Curtain Road London EC2A 3AR
Old address: The Houndfield Houndsfield Lane Hollywood Birmingham B47 5QR England
Documents
Gazette filings brought up to date
Date: 05 Jan 2022
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2022
Action Date: 04 Jan 2022
Category: Address
Type: AD01
New address: The Houndfield Houndsfield Lane Hollywood Birmingham B47 5QR
Change date: 2022-01-04
Old address: 1575 Bristol Road South Rednal Birmingham B45 9UA United Kingdom
Documents
Appoint person director company with name date
Date: 04 Jan 2022
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-01-01
Officer name: Mr Sukhdev Singh
Documents
Notification of a person with significant control
Date: 04 Jan 2022
Action Date: 01 Jan 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sukhdev Singh
Notification date: 2021-01-01
Documents
Termination director company with name termination date
Date: 04 Jan 2022
Action Date: 02 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dennis Meakin
Termination date: 2021-01-02
Documents
Cessation of a person with significant control
Date: 04 Jan 2022
Action Date: 02 Dec 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-12-02
Psc name: Dennis Meakin
Documents
Confirmation statement with no updates
Date: 04 Jan 2022
Action Date: 05 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-05
Documents
Accounts with accounts type micro entity
Date: 04 Jan 2022
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 16 Mar 2021
Action Date: 05 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-05
Documents
Accounts with accounts type micro entity
Date: 16 Mar 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Termination director company with name termination date
Date: 13 Feb 2020
Action Date: 13 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Claire Louise Meakin
Termination date: 2020-02-13
Documents
Notification of a person with significant control
Date: 13 Feb 2020
Action Date: 13 Feb 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Dennis Meakin
Notification date: 2020-02-13
Documents
Appoint person director company with name date
Date: 13 Feb 2020
Action Date: 13 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dennis Meakin
Appointment date: 2020-02-13
Documents
Cessation of a person with significant control
Date: 13 Feb 2020
Action Date: 06 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Claire Meakin
Cessation date: 2020-01-06
Documents
Change person director company with change date
Date: 12 Dec 2019
Action Date: 12 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-12-12
Officer name: Mrs Claire Vanya Meakin
Documents
Change to a person with significant control
Date: 05 Dec 2019
Action Date: 05 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-12-05
Psc name: Mrs Claire Meekin
Documents
Confirmation statement with updates
Date: 05 Dec 2019
Action Date: 05 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-05
Documents
Appoint person director company with name date
Date: 21 Nov 2019
Action Date: 20 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Claire Vanya Meakin
Appointment date: 2019-11-20
Documents
Termination director company with name termination date
Date: 21 Nov 2019
Action Date: 21 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-21
Officer name: Dennis Meekin
Documents
Confirmation statement with updates
Date: 08 Oct 2019
Action Date: 08 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-08
Documents
Appoint person director company with name date
Date: 04 Apr 2019
Action Date: 29 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-29
Officer name: Mr Dennis Meekin
Documents
Resolution
Date: 03 Apr 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 02 Apr 2019
Action Date: 29 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-03-29
Psc name: Claire Meekin
Documents
Change registered office address company with date old address new address
Date: 02 Apr 2019
Action Date: 02 Apr 2019
Category: Address
Type: AD01
Old address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England
Change date: 2019-04-02
New address: 1575 Bristol Road South Rednal Birmingham B45 9UA
Documents
Termination director company with name termination date
Date: 02 Apr 2019
Action Date: 29 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-29
Officer name: Bryan Anthony Thornton
Documents
Cessation of a person with significant control
Date: 02 Apr 2019
Action Date: 29 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Cfs Secretaries Limited
Cessation date: 2019-03-29
Documents
Cessation of a person with significant control
Date: 02 Apr 2019
Action Date: 29 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-03-29
Psc name: Bryan Thornton
Documents
Confirmation statement with updates
Date: 14 Feb 2019
Action Date: 26 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-26
Documents
Accounts with accounts type dormant
Date: 14 Feb 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Notification of a person with significant control
Date: 14 Feb 2019
Action Date: 11 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Cfs Secretaries Limited
Notification date: 2019-02-11
Documents
Notification of a person with significant control
Date: 14 Feb 2019
Action Date: 11 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Bryan Thornton
Notification date: 2019-02-11
Documents
Appoint person director company with name date
Date: 14 Feb 2019
Action Date: 11 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-02-11
Officer name: Mr Bryan Thornton
Documents
Change registered office address company with date old address new address
Date: 11 Feb 2019
Action Date: 11 Feb 2019
Category: Address
Type: AD01
Old address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
Change date: 2019-02-11
New address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA
Documents
Cessation of a person with significant control
Date: 11 Feb 2019
Action Date: 30 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-01-30
Psc name: Peter Valaitis
Documents
Termination director company with name termination date
Date: 30 Jan 2019
Action Date: 30 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-30
Officer name: Peter Anthony Valaitis
Documents
Change registered office address company with date old address new address
Date: 30 Jan 2019
Action Date: 30 Jan 2019
Category: Address
Type: AD01
New address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY
Change date: 2019-01-30
Old address: The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
Documents
Accounts with accounts type dormant
Date: 09 Feb 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 09 Feb 2018
Action Date: 26 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-26
Documents
Accounts with accounts type dormant
Date: 08 Feb 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 08 Feb 2017
Action Date: 26 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-26
Documents
Accounts with accounts type dormant
Date: 03 Feb 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2016
Action Date: 26 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-26
Documents
Incorporation company
Date: 26 Jan 2015
Category: Incorporation
Type: NEWINC
Documents
Some Companies
1 CANBERA HOUSE,CORBY,NN17 5JG
Number: | 11321818 |
Status: | ACTIVE |
Category: | Private Limited Company |
AMANDA LUCAS CONSULTING LIMITED
105 GROVE HILL,LONDON,E18 2HY
Number: | 08909955 |
Status: | ACTIVE |
Category: | Private Limited Company |
231 VANDYKE ROAD,LEIGHTON BUZZARD,LU7 3HS
Number: | 07372884 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10512216 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 NEW CAVENDISH STREET,LONDON,W1G 8TB
Number: | 03038750 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 6, CENTRAL HOUSE,ONGAR,CM5 9AA
Number: | 07853727 |
Status: | ACTIVE |
Category: | Private Limited Company |