Download leads from Nexok and grow your business. Find out more

G4S Holdings 38 (UK) Limited

Documents

Total Documents193
Total Pages640

Filing History

29 November 2016Final Gazette dissolved via voluntary strike-off
29 November 2016Final Gazette dissolved via voluntary strike-off
24 October 2016Appointment of Mr Timothy Peter Weller as a director on 24 October 2016
24 October 2016Appointment of Mr Timothy Peter Weller as a director on 24 October 2016
12 October 2016Full accounts made up to 31 December 2015
12 October 2016Full accounts made up to 31 December 2015
4 October 2016Termination of appointment of Himanshu Haridas Raja as a director on 1 October 2016
4 October 2016Termination of appointment of Himanshu Haridas Raja as a director on 1 October 2016
13 September 2016First Gazette notice for voluntary strike-off
13 September 2016First Gazette notice for voluntary strike-off
6 September 2016Application to strike the company off the register
6 September 2016Application to strike the company off the register
4 August 2016Confirmation statement made on 3 August 2016 with updates
4 August 2016Confirmation statement made on 3 August 2016 with updates
1 August 2016Statement of capital following an allotment of shares on 6 July 2016
  • GBP 46,002
1 August 2016Statement of capital following an allotment of shares on 6 July 2016
  • GBP 46,002
12 February 2016Termination of appointment of Celine Arlette Virginie Barroche as a secretary on 31 January 2016
12 February 2016Appointment of Mr William Andrew Hayes as a secretary on 31 January 2016
12 February 2016Appointment of Mr William Andrew Hayes as a secretary on 31 January 2016
12 February 2016Termination of appointment of Celine Arlette Virginie Barroche as a secretary on 31 January 2016
23 October 2015Registered office address changed from The Manor, Manor Royal Crawley West Sussex RH10 9UN to 5th Floor, Southside 105 Victoria Street London SW1E 6QT on 23 October 2015
23 October 2015Registered office address changed from The Manor, Manor Royal Crawley West Sussex RH10 9UN to 5th Floor, Southside 105 Victoria Street London SW1E 6QT on 23 October 2015
25 September 2015Auditor's resignation
25 September 2015Auditor's resignation
25 August 2015Auditor's resignation
25 August 2015Auditor's resignation
3 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
3 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
3 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
5 June 2015Full accounts made up to 31 December 2014
5 June 2015Full accounts made up to 31 December 2014
5 January 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014
5 January 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014
5 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Delete mems section 28 08/10/2014
5 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Delete mems section 28 08/10/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
1 May 2014Accounts for a dormant company made up to 31 March 2014
1 May 2014Accounts for a dormant company made up to 31 March 2014
21 March 2014Appointment of Mr Himanshu Haridas Raja as a director
21 March 2014Appointment of Mr Himanshu Haridas Raja as a director
23 September 2013Appointment of Mr Soren Lundsberg-Nielsen as a director
23 September 2013Appointment of Mr Soren Lundsberg-Nielsen as a director
22 August 2013Termination of appointment of Trevor Dighton as a director
22 August 2013Termination of appointment of Trevor Dighton as a director
15 August 2013Director's details changed for Mr Peter Vincent David on 12 August 2013
15 August 2013Director's details changed for Mr Peter Vincent David on 12 August 2013
8 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
8 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
8 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
11 July 2013Accounts for a dormant company made up to 31 March 2013
11 July 2013Accounts for a dormant company made up to 31 March 2013
3 June 2013Change of name notice
3 June 2013Company name changed group 4 securitas LIMITED\certificate issued on 03/06/13
  • RES15 ‐ Change company name resolution on 2013-05-30
3 June 2013Company name changed group 4 securitas LIMITED\certificate issued on 03/06/13
  • RES15 ‐ Change company name resolution on 2013-05-30
3 June 2013Change of name notice
22 August 2012Annual return made up to 3 August 2012 with a full list of shareholders
22 August 2012Annual return made up to 3 August 2012 with a full list of shareholders
22 August 2012Annual return made up to 3 August 2012 with a full list of shareholders
14 August 2012Accounts for a dormant company made up to 31 March 2012
14 August 2012Accounts for a dormant company made up to 31 March 2012
16 August 2011Accounts for a dormant company made up to 31 March 2011
16 August 2011Accounts for a dormant company made up to 31 March 2011
10 August 2011Annual return made up to 3 August 2011 with a full list of shareholders
10 August 2011Annual return made up to 3 August 2011 with a full list of shareholders
10 August 2011Annual return made up to 3 August 2011 with a full list of shareholders
10 May 2011Director's details changed for Mr Peter Vincent David on 1 March 2011
10 May 2011Director's details changed for Mr Trevor Leslie Dighton on 1 March 2011
10 May 2011Director's details changed for Mr Trevor Leslie Dighton on 1 March 2011
10 May 2011Director's details changed for Mr Trevor Leslie Dighton on 1 March 2011
10 May 2011Director's details changed for Mr Peter Vincent David on 1 March 2011
10 May 2011Director's details changed for Mr Peter Vincent David on 1 March 2011
8 November 2010Termination of appointment of Stephen Lyell as a secretary
8 November 2010Termination of appointment of Stephen Lyell as a secretary
8 November 2010Appointment of Ms Celine Arlette Virginie Barroche as a secretary
8 November 2010Appointment of Ms Celine Arlette Virginie Barroche as a secretary
3 August 2010Annual return made up to 3 August 2010 with a full list of shareholders
3 August 2010Annual return made up to 3 August 2010 with a full list of shareholders
3 August 2010Annual return made up to 3 August 2010 with a full list of shareholders
18 May 2010Accounts for a dormant company made up to 31 March 2010
18 May 2010Accounts for a dormant company made up to 31 March 2010
3 August 2009Return made up to 03/08/09; full list of members
3 August 2009Return made up to 03/08/09; full list of members
25 June 2009Accounts for a dormant company made up to 31 March 2009
25 June 2009Accounts for a dormant company made up to 31 March 2009
7 August 2008Return made up to 03/08/08; full list of members
7 August 2008Return made up to 03/08/08; full list of members
2 July 2008Accounts for a dormant company made up to 31 March 2008
2 July 2008Accounts for a dormant company made up to 31 March 2008
7 August 2007Return made up to 03/08/07; full list of members
7 August 2007Return made up to 03/08/07; full list of members
7 August 2007Location of register of members
7 August 2007Location of debenture register
7 August 2007Registered office changed on 07/08/07 from: the manor, manor royal crawley west sussex RH10 9UN
7 August 2007Registered office changed on 07/08/07 from: the manor, manor royal crawley west sussex RH10 9UN
7 August 2007Location of register of members
7 August 2007Location of debenture register
14 May 2007Accounts for a dormant company made up to 31 March 2007
14 May 2007Accounts for a dormant company made up to 31 March 2007
26 February 2007Registered office changed on 26/02/07 from: farncombe house broadway worcs WR12 7LJ
26 February 2007Registered office changed on 26/02/07 from: farncombe house broadway worcs WR12 7LJ
19 February 2007New director appointed
19 February 2007New secretary appointed
19 February 2007New director appointed
19 February 2007New secretary appointed
19 February 2007New director appointed
19 February 2007Director resigned
19 February 2007Secretary resigned
19 February 2007Director resigned
19 February 2007New director appointed
19 February 2007Director resigned
19 February 2007Secretary resigned
19 February 2007Director resigned
31 August 2006Accounts for a dormant company made up to 31 March 2006
31 August 2006Accounts for a dormant company made up to 31 March 2006
8 August 2006Return made up to 03/08/06; full list of members
8 August 2006Return made up to 03/08/06; full list of members
12 August 2005Return made up to 03/08/05; full list of members
12 August 2005Return made up to 03/08/05; full list of members
4 May 2005Accounts for a dormant company made up to 31 March 2005
4 May 2005Accounts for a dormant company made up to 31 March 2005
31 January 2005Director resigned
31 January 2005Director resigned
26 January 2005New director appointed
26 January 2005New director appointed
26 January 2005New director appointed
26 January 2005New director appointed
30 September 2004Director resigned
30 September 2004Director resigned
9 August 2004Return made up to 03/08/04; full list of members
9 August 2004Return made up to 03/08/04; full list of members
18 June 2004Accounts for a dormant company made up to 31 March 2004
18 June 2004Accounts for a dormant company made up to 31 March 2004
14 February 2004Director resigned
14 February 2004Director resigned
14 February 2004New director appointed
14 February 2004New director appointed
14 February 2004New director appointed
14 February 2004New director appointed
17 December 2003Location of register of members
17 December 2003Location of register of members
23 September 2003Accounts for a dormant company made up to 31 March 2003
23 September 2003Accounts for a dormant company made up to 31 March 2003
13 August 2003Return made up to 03/08/03; full list of members
13 August 2003Return made up to 03/08/03; full list of members
6 October 2002Accounts for a dormant company made up to 31 March 2002
6 October 2002Accounts for a dormant company made up to 31 March 2002
14 August 2002Director's particulars changed
14 August 2002Director's particulars changed
10 August 2002Return made up to 03/08/02; full list of members
10 August 2002Return made up to 03/08/02; full list of members
9 August 2001Return made up to 03/08/01; full list of members
9 August 2001Return made up to 03/08/01; full list of members
10 July 2001Accounts for a dormant company made up to 31 March 2001
10 July 2001Accounts for a dormant company made up to 31 March 2001
6 April 2001Accounts for a dormant company made up to 31 March 2000
6 April 2001Accounts for a dormant company made up to 31 March 2000
16 November 2000New director appointed
16 November 2000New director appointed
16 November 2000Director resigned
16 November 2000Director resigned
21 August 2000Return made up to 03/08/00; full list of members
21 August 2000Return made up to 03/08/00; full list of members
19 July 2000New secretary appointed
19 July 2000Secretary resigned;director resigned
19 July 2000New secretary appointed
19 July 2000Secretary resigned;director resigned
9 August 1999Return made up to 03/08/99; no change of members
9 August 1999Return made up to 03/08/99; no change of members
16 April 1999Accounts for a dormant company made up to 31 March 1999
16 April 1999Accounts for a dormant company made up to 31 March 1999
18 September 1998Accounts for a dormant company made up to 31 March 1998
18 September 1998Accounts for a dormant company made up to 31 March 1998
5 August 1997Return made up to 03/08/97; no change of members
5 August 1997Return made up to 03/08/97; no change of members
13 May 1997Accounts for a dormant company made up to 31 March 1997
13 May 1997Accounts for a dormant company made up to 31 March 1997
7 August 1996Return made up to 03/08/96; no change of members
7 August 1996Return made up to 03/08/96; no change of members
2 May 1996Accounts for a dormant company made up to 31 March 1996
2 May 1996Accounts for a dormant company made up to 31 March 1996
5 October 1995Accounts for a dormant company made up to 31 March 1995
5 October 1995Accounts for a dormant company made up to 31 March 1995
10 August 1995Return made up to 03/08/95; full list of members
10 August 1995Return made up to 03/08/95; full list of members
16 March 1995Company name changed archout LIMITED\certificate issued on 17/03/95
16 March 1995Company name changed archout LIMITED\certificate issued on 17/03/95
1 January 1995A selection of documents registered before 1 January 1995
3 December 1985Memorandum and Articles of Association
3 December 1985Memorandum and Articles of Association
11 November 1985Certificate of incorporation
11 November 1985Certificate of incorporation
Sign up now to grow your client base. Plans & Pricing