C4G SECURITY LIMITED

Flat 9 Higham House East Flat 9 Higham House East, London, SW6 3HW, England
StatusACTIVE
Company No.10645386
CategoryPrivate Limited Company
Incorporated01 Mar 2017
Age7 years, 2 months, 12 days
JurisdictionEngland Wales

SUMMARY

C4G SECURITY LIMITED is an active private limited company with number 10645386. It was incorporated 7 years, 2 months, 12 days ago, on 01 March 2017. The company address is Flat 9 Higham House East Flat 9 Higham House East, London, SW6 3HW, England.



Company Fillings

Change registered office address company with date old address new address

Date: 19 Jan 2022

Action Date: 19 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-19

Old address: 14/2G Docklands 10-16 Tiller Road London E14 8PX England

New address: Flat 9 Higham House East Carnworth Road London SW6 3HW

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Dec 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2021

Action Date: 29 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-29

Officer name: Andrew Obu Kojo Martins

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2020

Action Date: 20 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wuhbet Adhanom

Termination date: 2020-07-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Kodzo Massenya

Appointment date: 2020-09-01

Documents

View document PDF

Change to a person with significant control

Date: 12 Aug 2020

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-04-01

Psc name: Mr Kodoz Massenya

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2020

Action Date: 11 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-11

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2020

Action Date: 10 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jul 2020

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-04-01

Psc name: Kodzo Massenya

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jul 2020

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-04-01

Psc name: Kodoz Massenya

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jul 2020

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Fitzjames Associates Ltd

Cessation date: 2020-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2020

Action Date: 13 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-13

New address: 14/2G Docklands 10-16 Tiller Road London E14 8PX

Old address: 14/2G Docklands Business Centre 10-16 Tiller Road London E14 8PX England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2020

Action Date: 13 Jul 2020

Category: Address

Type: AD01

Old address: 3rd Floor Vyman House 104 College Road Harrow Middlesex HA1 1BQ United Kingdom

New address: 14/2G Docklands Business Centre 10-16 Tiller Road London E14 8PX

Change date: 2020-07-13

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2020

Action Date: 22 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-22

Officer name: Kodzo Massenya

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2020

Action Date: 07 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-07

Officer name: Mr Andrew Obu Kojo Martins

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Dec 2019

Action Date: 30 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2019-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Dec 2019

Action Date: 22 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2018

Action Date: 22 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-22

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-01

Officer name: Miss Wuhbet Adhanom

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-01

Officer name: Sukhvinder Singh Kundi

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2018

Action Date: 14 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-14

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2018

Action Date: 12 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-12

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sukhvinder Singh Kundi

Appointment date: 2018-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cecilia Tchangoue Wensikoua

Termination date: 2017-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jul 2017

Action Date: 31 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-31

Psc name: Dieudonne Bonaventure Fekeram

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dieudonne Bonaventure Fekeram

Termination date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2017

Action Date: 28 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-28

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2017

Action Date: 19 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-19

Documents

View document PDF

Incorporation company

Date: 01 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALTMAN PLACKS PROPERTIES LIMITED

869 HIGH ROAD,FINCHLEY,N12 8QA

Number:10049366
Status:ACTIVE
Category:Private Limited Company

CENSEDX LIMITED

WEST WALK BUILDINGS,LEICESTER,LE1 7LT

Number:10673393
Status:ACTIVE
Category:Private Limited Company

J MECH LTD

10 CAIRN VIEW,GALSTON,KA4 8LY

Number:SC542771
Status:ACTIVE
Category:Private Limited Company

MILESTONE MALVERN LIMITED

APARTMENT 4 MILESTONE HOUSE,MALVERN,WR14 4LX

Number:06221864
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SOUTH CHESHIRE DEVELOPMENT AGENCY LIMITED

COUZENS MANCHESTER METROPOLITAN UNIVERSITY,CREWE,CW1 5DU

Number:10393351
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TAG TEAM GROUP LIMITED

THE LOFT,ST PETER PORT,GY1 1LY

Number:FC034563
Status:ACTIVE
Category:Other company type

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