Total Documents | 84 |
---|
Total Pages | 425 |
---|
3 September 2019 | Final Gazette dissolved via voluntary strike-off |
---|---|
18 June 2019 | First Gazette notice for voluntary strike-off |
6 June 2019 | Application to strike the company off the register |
14 January 2019 | Director's details changed for Mr Soren Lundsberg-Nielsen on 14 January 2019 |
17 October 2018 | Notification of G4S International Holdings Limited as a person with significant control on 24 August 2018 |
17 October 2018 | Notification of G4S Uk Holdings Limited as a person with significant control on 24 August 2018 |
17 October 2018 | Confirmation statement made on 12 October 2018 with updates |
17 October 2018 | Cessation of G4S Corporate Services Limited as a person with significant control on 24 August 2018 |
15 August 2018 | Consolidation of shares on 4 June 2018 |
30 July 2018 | Resolutions
|
30 July 2018 | Statement by Directors |
30 July 2018 | Statement of capital on 30 July 2018
|
30 July 2018 | Solvency Statement dated 04/06/18 |
17 July 2018 | Full accounts made up to 31 December 2017 |
1 May 2018 | Cessation of G4S Plc as a person with significant control on 26 March 2018 |
1 May 2018 | Notification of G4S Corporate Services Limited as a person with significant control on 26 March 2018 |
22 January 2018 | Appointment of Mrs Vaishali Jagdish Patel as a secretary on 22 January 2018 |
22 January 2018 | Termination of appointment of William Andrew Hayes as a secretary on 22 January 2018 |
20 October 2017 | Confirmation statement made on 12 October 2017 with no updates |
20 October 2017 | Confirmation statement made on 12 October 2017 with no updates |
11 July 2017 | Full accounts made up to 31 December 2016 |
11 July 2017 | Full accounts made up to 31 December 2016 |
3 January 2017 | Appointment of Mrs Celine Arlette Virginie Barroche as a director on 1 January 2017 |
3 January 2017 | Appointment of Mrs Celine Arlette Virginie Barroche as a director on 1 January 2017 |
3 January 2017 | Termination of appointment of Peter Vincent David as a director on 31 December 2016 |
3 January 2017 | Termination of appointment of Peter Vincent David as a director on 31 December 2016 |
8 November 2016 | Full accounts made up to 31 December 2015 |
8 November 2016 | Full accounts made up to 31 December 2015 |
24 October 2016 | Appointment of Mr Timothy Peter Weller as a director on 24 October 2016 |
24 October 2016 | Appointment of Mr Timothy Peter Weller as a director on 24 October 2016 |
13 October 2016 | Confirmation statement made on 12 October 2016 with updates |
13 October 2016 | Confirmation statement made on 12 October 2016 with updates |
4 October 2016 | Termination of appointment of Himanshu Haridas Raja as a director on 1 October 2016 |
4 October 2016 | Termination of appointment of Himanshu Haridas Raja as a director on 1 October 2016 |
12 February 2016 | Appointment of Mr William Andrew Hayes as a secretary on 31 January 2016 |
12 February 2016 | Appointment of Mr William Andrew Hayes as a secretary on 31 January 2016 |
12 February 2016 | Termination of appointment of Celine Arlette Virginie Barroche as a secretary on 31 January 2016 |
12 February 2016 | Termination of appointment of Celine Arlette Virginie Barroche as a secretary on 31 January 2016 |
23 October 2015 | Registered 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 2015 | Registered 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 |
16 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
29 September 2015 | Auditor's resignation |
29 September 2015 | Auditor's resignation |
25 August 2015 | Auditor's resignation |
25 August 2015 | Auditor's resignation |
5 June 2015 | Full accounts made up to 31 December 2014 |
5 June 2015 | Full accounts made up to 31 December 2014 |
13 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
15 April 2014 | Full accounts made up to 31 December 2013 |
15 April 2014 | Full accounts made up to 31 December 2013 |
21 March 2014 | Appointment of Mr Himanshu Haridas Raja as a director |
21 March 2014 | Appointment of Mr Himanshu Haridas Raja as a director |
15 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
22 August 2013 | Termination of appointment of Trevor Dighton as a director |
22 August 2013 | Termination of appointment of Trevor Dighton as a director |
16 August 2013 | Director's details changed for Mr Peter Vincent David on 12 August 2013 |
16 August 2013 | Director's details changed for Mr Peter Vincent David on 12 August 2013 |
3 June 2013 | Termination of appointment of Nicholas Buckles as a director |
3 June 2013 | Termination of appointment of Nicholas Buckles as a director |
10 April 2013 | Full accounts made up to 31 December 2012 |
10 April 2013 | Full accounts made up to 31 December 2012 |
14 March 2013 | Termination of appointment of Peter David as a secretary |
14 March 2013 | Appointment of Ms Celine Arlette Virginie Barroche as a secretary |
14 March 2013 | Termination of appointment of Peter David as a secretary |
14 March 2013 | Appointment of Ms Celine Arlette Virginie Barroche as a secretary |
21 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders |
21 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders |
9 August 2012 | Full accounts made up to 31 December 2011 |
9 August 2012 | Full accounts made up to 31 December 2011 |
20 July 2012 | Previous accounting period shortened from 31 December 2012 to 31 December 2011 |
20 July 2012 | Previous accounting period shortened from 31 December 2012 to 31 December 2011 |
29 February 2012 | Second filing of SH01 previously delivered to Companies House |
29 February 2012 | Second filing of SH01 previously delivered to Companies House |
10 November 2011 | Statement of capital following an allotment of shares on 26 October 2011
|
10 November 2011 | Statement of capital following an allotment of shares on 26 October 2011
|
24 October 2011 | Statement of capital following an allotment of shares on 13 October 2011
|
24 October 2011 | Statement of capital following an allotment of shares on 13 October 2011
|
24 October 2011 | Current accounting period extended from 31 October 2012 to 31 December 2012 |
24 October 2011 | Current accounting period extended from 31 October 2012 to 31 December 2012 |
12 October 2011 | Incorporation |
12 October 2011 | Incorporation |