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

G4S (March 2008) Limited

Documents

Total Documents123
Total Pages525

Filing History

23 May 2017Final Gazette dissolved via voluntary strike-off
23 May 2017Final Gazette dissolved via voluntary strike-off
16 March 2017Confirmation statement made on 14 March 2017 with updates
16 March 2017Confirmation statement made on 14 March 2017 with updates
7 March 2017First Gazette notice for voluntary strike-off
7 March 2017First Gazette notice for voluntary strike-off
23 February 2017Application to strike the company off the register
23 February 2017Application to strike the company off the register
3 January 2017Termination of appointment of Peter Vincent David as a director on 31 December 2016
3 January 2017Appointment of Mrs Celine Arlette Virginie Barroche as a director on 1 January 2017
3 January 2017Appointment of Mrs Celine Arlette Virginie Barroche as a director on 1 January 2017
3 January 2017Termination of appointment of Peter Vincent David as a director on 31 December 2016
8 November 2016Full accounts made up to 31 December 2015
8 November 2016Full accounts made up to 31 December 2015
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
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
5 May 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
5 May 2016Statement by Directors
5 May 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
5 May 2016Solvency Statement dated 14/04/16
5 May 2016Statement of capital on 5 May 2016
  • GBP 1.00
5 May 2016Statement of capital on 5 May 2016
  • GBP 1.00
5 May 2016Statement by Directors
5 May 2016Solvency Statement dated 14/04/16
16 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 46,500,001
16 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 46,500,001
12 February 2016Termination of appointment of Celine Arlette Virginie Barroche as a secretary on 31 January 2016
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
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
5 June 2015Full accounts made up to 31 December 2014
5 June 2015Full accounts made up to 31 December 2014
26 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 46,500,001
26 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 46,500,001
18 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
15 April 2014Full accounts made up to 31 December 2013
15 April 2014Full accounts made up to 31 December 2013
21 March 2014Appointment of Mr Himanshu Haridas Raja as a director
21 March 2014Appointment of Mr Himanshu Haridas Raja as a director
14 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 46,500,001
14 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 46,500,001
22 August 2013Termination of appointment of Trevor Dighton as a director
22 August 2013Termination of appointment of Trevor Dighton as a director
16 August 2013Director's details changed for Mr Peter Vincent David on 12 August 2013
16 August 2013Director's details changed for Mr Peter Vincent David on 12 August 2013
3 June 2013Termination of appointment of Nicholas Buckles as a director
3 June 2013Termination of appointment of Nicholas Buckles as a director
22 April 2013Annual return made up to 14 March 2013 with a full list of shareholders
22 April 2013Annual return made up to 14 March 2013 with a full list of shareholders
10 April 2013Full accounts made up to 31 December 2012
10 April 2013Full accounts made up to 31 December 2012
10 October 2012Termination of appointment of Peter David as a secretary
10 October 2012Appointment of Ms Celine Arlette Virginie Barroche as a secretary
10 October 2012Termination of appointment of Peter David as a secretary
10 October 2012Appointment of Ms Celine Arlette Virginie Barroche as a secretary
23 April 2012Full accounts made up to 31 December 2011
23 April 2012Full accounts made up to 31 December 2011
28 March 2012Annual return made up to 14 March 2012 with a full list of shareholders
28 March 2012Annual return made up to 14 March 2012 with a full list of shareholders
25 July 2011Full accounts made up to 31 December 2010
25 July 2011Full accounts made up to 31 December 2010
14 April 2011Director's details changed for Mr Peter Vincent David on 1 March 2011
14 April 2011Secretary's details changed for Mr Peter Vincent David on 1 March 2011
14 April 2011Director's details changed for Mr Trevor Leslie Dighton on 1 March 2011
14 April 2011Director's details changed for Mr Trevor Leslie Dighton on 1 March 2011
14 April 2011Secretary's details changed for Mr Peter Vincent David on 1 March 2011
14 April 2011Director's details changed for Mr Soren Lundsberg Nielsen on 1 March 2011
14 April 2011Director's details changed for Mr Peter Vincent David on 1 March 2011
14 April 2011Director's details changed for Mr Nicholas Peter Buckles on 1 March 2011
14 April 2011Secretary's details changed for Mr Peter Vincent David on 1 March 2011
14 April 2011Director's details changed for Mr Trevor Leslie Dighton on 1 March 2011
14 April 2011Director's details changed for Mr Peter Vincent David on 1 March 2011
14 April 2011Director's details changed for Mr Soren Lundsberg Nielsen on 1 March 2011
14 April 2011Director's details changed for Mr Soren Lundsberg Nielsen on 1 March 2011
14 April 2011Director's details changed for Mr Nicholas Peter Buckles on 1 March 2011
14 April 2011Director's details changed for Mr Nicholas Peter Buckles on 1 March 2011
8 April 2011Annual return made up to 14 March 2011 with a full list of shareholders
8 April 2011Annual return made up to 14 March 2011 with a full list of shareholders
7 May 2010Annual return made up to 14 March 2010 with a full list of shareholders
7 May 2010Annual return made up to 14 March 2010 with a full list of shareholders
22 April 2010Full accounts made up to 31 December 2009
22 April 2010Full accounts made up to 31 December 2009
27 May 2009Full accounts made up to 31 December 2008
27 May 2009Full accounts made up to 31 December 2008
22 May 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008
22 May 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008
16 March 2009Capitals not rolled up
16 March 2009Return made up to 14/03/09; full list of members
16 March 2009Capitals not rolled up
16 March 2009Return made up to 14/03/09; full list of members
8 December 2008Director's change of particulars / soren lundsberg-nielsen / 06/12/2008
8 December 2008Director's change of particulars / soren lundsberg-nielsen / 06/12/2008
6 November 2008Director appointed trevor leslie dighton logged form
6 November 2008Director appointed trevor leslie dighton logged form
31 October 2008Ad 28/10/08\gbp si 46500000@1=46500000\gbp ic 1/46500001\
31 October 2008Ad 28/10/08\gbp si 46500000@1=46500000\gbp ic 1/46500001\
30 October 2008Gbp nc 1000/50000000\28/10/08
30 October 2008Gbp nc 1000/50000000\28/10/08
1 April 2008Registered office changed on 01/04/2008 from 280 gray's inn road london WC1X 8EB
1 April 2008Appointment terminated director luciene james LIMITED
1 April 2008Appointment terminated secretary the company registration agents LIMITED
1 April 2008Registered office changed on 01/04/2008 from 280 gray's inn road london WC1X 8EB
1 April 2008Director appointed soren lundsberg-nielsen
1 April 2008Appointment terminated secretary the company registration agents LIMITED
1 April 2008Director appointed soren lundsberg-nielsen
1 April 2008Director and secretary appointed peter vincent david
1 April 2008Appointment terminated director luciene james LIMITED
1 April 2008Director appointed nicholas peter buckles
1 April 2008Director appointed nicholas peter buckles
1 April 2008Director appointed trevor leslie dighton
1 April 2008Director appointed trevor leslie dighton
1 April 2008Director and secretary appointed peter vincent david
14 March 2008Incorporation
14 March 2008Incorporation
Sign up now to grow your client base. Plans & Pricing