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

Statewide Security Ltd.

Documents

Total Documents62
Total Pages164

Filing History

27 January 2015Final Gazette dissolved via voluntary strike-off
27 January 2015Final Gazette dissolved via voluntary strike-off
14 October 2014First Gazette notice for voluntary strike-off
14 October 2014First Gazette notice for voluntary strike-off
6 October 2014Application to strike the company off the register
6 October 2014Application to strike the company off the register
28 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
28 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
1 August 2014Total exemption small company accounts made up to 30 September 2013
1 August 2014Total exemption small company accounts made up to 30 September 2013
28 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
28 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
28 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
28 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
1 July 2013Total exemption small company accounts made up to 30 September 2012
1 July 2013Total exemption small company accounts made up to 30 September 2012
17 June 2013Appointment of Mrs Jecinta Wanjiru Chiuri as a director on 17 June 2013
17 June 2013Appointment of Mrs Jecinta Wanjiru Chiuri as a director on 17 June 2013
29 August 2012Annual return made up to 30 July 2012 with a full list of shareholders
29 August 2012Annual return made up to 30 July 2012 with a full list of shareholders
30 June 2012Total exemption small company accounts made up to 30 September 2011
30 June 2012Total exemption small company accounts made up to 30 September 2011
30 July 2011Annual return made up to 30 July 2011 with a full list of shareholders
30 July 2011Annual return made up to 30 July 2011 with a full list of shareholders
30 June 2011Accounts made up to 30 September 2010
30 June 2011Accounts made up to 30 September 2010
26 May 2011Company name changed poynt 2 poynt secure LTD\certificate issued on 26/05/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-05-25
26 May 2011Company name changed poynt 2 poynt secure LTD\certificate issued on 26/05/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-05-25
2 November 2010Withdraw the company strike off application
2 November 2010Withdraw the company strike off application
28 September 2010First Gazette notice for voluntary strike-off
28 September 2010First Gazette notice for voluntary strike-off
15 September 2010Application to strike the company off the register
15 September 2010Application to strike the company off the register
31 July 2010Annual return made up to 31 July 2010 with a full list of shareholders
31 July 2010Accounts made up to 30 September 2009
31 July 2010Accounts made up to 30 September 2009
31 July 2010Annual return made up to 31 July 2010 with a full list of shareholders
26 August 2009Return made up to 31/07/09; full list of members
26 August 2009Return made up to 31/07/09; full list of members
27 July 2009Accounts made up to 30 September 2008
27 July 2009Accounts made up to 30 September 2008
29 August 2008Accounts made up to 30 September 2007
29 August 2008Accounts made up to 30 September 2007
31 July 2008Return made up to 31/07/08; full list of members
31 July 2008Return made up to 31/07/08; full list of members
27 November 2007Accounts made up to 30 September 2006
27 November 2007Accounts made up to 30 September 2006
10 October 2007Return made up to 27/09/07; full list of members
10 October 2007Return made up to 27/09/07; full list of members
10 November 2006Director resigned
10 November 2006Secretary resigned
10 November 2006Return made up to 27/09/06; full list of members
10 November 2006Secretary resigned
10 November 2006Director resigned
10 November 2006Return made up to 27/09/06; full list of members
16 December 2005New director appointed
16 December 2005New director appointed
16 November 2005Registered office changed on 16/11/05 from: 22 harbour house coldharbour lane rainham essex RM13 9YA
16 November 2005Registered office changed on 16/11/05 from: 22 harbour house coldharbour lane rainham essex RM13 9YA
27 September 2005Incorporation
27 September 2005Incorporation
Sign up now to grow your client base. Plans & Pricing