EXOR SECURITY LIMITED

5th Floor Grove House 5th Floor Grove House, London, NW1 6BB
StatusDISSOLVED
Company No.10198255
CategoryPrivate Limited Company
Incorporated25 May 2016
Age7 years, 11 months, 15 days
JurisdictionEngland Wales
Dissolution01 May 2022
Years2 years, 8 days

SUMMARY

EXOR SECURITY LIMITED is an dissolved private limited company with number 10198255. It was incorporated 7 years, 11 months, 15 days ago, on 25 May 2016 and it was dissolved 2 years, 8 days ago, on 01 May 2022. The company address is 5th Floor Grove House 5th Floor Grove House, London, NW1 6BB.



Company Fillings

Gazette dissolved liquidation

Date: 01 May 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 01 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Resolution

Date: 12 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2021

Action Date: 04 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-04

New address: 5th Floor Grove House 248a Marylebone Road London NW1 6BB

Old address: 10 Orange Street Haymarket London WC2H 7DQ United Kingdom

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 01 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2021

Action Date: 24 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2021

Action Date: 20 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-20

Officer name: Nikolaos Trimmatis

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2021

Action Date: 20 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Konstantinos Trimmatis

Appointment date: 2021-05-20

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2020

Action Date: 12 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-12

Officer name: Benjamin Bidnell

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2020

Action Date: 12 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-12

Officer name: Mr Nikolaos Trimmatis

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Sep 2020

Action Date: 12 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Benjamin Bidnell

Cessation date: 2020-09-12

Documents

View document PDF

Notification of a person with significant control

Date: 14 Sep 2020

Action Date: 12 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-09-12

Psc name: Konstantinos Trimmatis

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2020

Action Date: 24 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2020

Action Date: 27 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-27

Officer name: Muhammad Hassan Khan

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2019

Action Date: 24 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2018

Action Date: 24 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-24

Documents

View document PDF

Change to a person with significant control

Date: 08 Mar 2018

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Benjamin Bidnell

Change date: 2016-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2017

Action Date: 24 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-24

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2016

Action Date: 18 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-18

Officer name: Mr Hassan Khan

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2016

Action Date: 21 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Muhammad Kamran Nawaz

Termination date: 2016-07-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2016

Action Date: 21 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-21

Officer name: Mr Hassan Khan

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2016

Action Date: 08 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-08

Officer name: Muhammad Kamran Nawaz

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Butcher

Termination date: 2016-06-30

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-31

Officer name: Mr Benjamin Bidnell

Documents

View document PDF

Resolution

Date: 27 May 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 25 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EMELIA ENGLISH LIMITED

19 GREATFIELD CLOSE,HARPENDEN,AL5 3HP

Number:08667743
Status:ACTIVE
Category:Private Limited Company

FUTURE WINDOWS AND DOORS LTD

20 ACER AVENUE,HAYES,UB4 9NR

Number:09511855
Status:ACTIVE
Category:Private Limited Company

KWME LTD

37 HUNTINGDON ROAD,COVENTRY,CV5 6PT

Number:08012332
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LLANISHEN MOTORS LIMITED

3 ROMAN WAY,MONMOUTH,NP25 4NZ

Number:11206424
Status:ACTIVE
Category:Private Limited Company

PAGEL HOMES LTD

UNIT 4 NEW LUCKHURST FARM,ASHFORD,TN27 8QT

Number:08421229
Status:ACTIVE
Category:Private Limited Company

ROVEX MANUFACTURING LIMITED

UNIT 4 WESTON LANE INDUSTRIAL ESTATE,BIRMINGHAM,B11 3RP

Number:02458847
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