ARSLAN LONDON SECURITY LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Return of final meeting in a creditors' voluntary winding up |
28/02/2528 February 2025 | Appointment of a voluntary liquidator |
26/02/2526 February 2025 | Notice of move from Administration case to Creditors Voluntary Liquidation |
31/10/2431 October 2024 | Administrator's progress report |
13/06/2413 June 2024 | Statement of affairs with form AM02SOA |
11/06/2411 June 2024 | Notice of deemed approval of proposals |
18/05/2418 May 2024 | Statement of administrator's proposal |
09/04/249 April 2024 | Registered office address changed from Unit 17 Windsor Park 50 Windsor Avenue London SW19 2TJ England to Alexandra Dock Business Centre Fishermans Wharf Grimsby DN31 1UL on 2024-04-09 |
08/04/248 April 2024 | Appointment of an administrator |
26/02/2426 February 2024 | Appointment of Mr Samuel John Clements as a director on 2024-02-26 |
23/02/2423 February 2024 | Termination of appointment of Samuel John Clements as a director on 2024-02-23 |
28/06/2328 June 2023 | Total exemption full accounts made up to 2022-06-30 |
30/05/2330 May 2023 | Termination of appointment of Adam Jonathan Lewis as a director on 2023-05-20 |
16/04/2316 April 2023 | Confirmation statement made on 2023-03-29 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
29/03/2229 March 2022 | Appointment of Mr Adam Jonathan Lewis as a director on 2021-10-01 |
29/03/2229 March 2022 | Confirmation statement made on 2022-03-29 with updates |
04/10/214 October 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/06/2128 June 2021 | Previous accounting period shortened from 2020-06-30 to 2020-06-29 |
22/07/2022 July 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/19 |
07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
28/09/1928 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
16/04/1916 April 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/18 |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES |
29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
27/11/1827 November 2018 | DIRECTOR APPOINTED MR PETER HOWARD AARONSON |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
30/04/1830 April 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/17 |
16/04/1816 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
27/03/1827 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
09/05/179 May 2017 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/16 |
09/05/179 May 2017 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/15 |
31/03/1731 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAM CLEMENTS / 31/03/2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
31/03/1731 March 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
24/02/1624 February 2016 | Annual return made up to 24 February 2016 with full list of shareholders |
24/02/1624 February 2016 | DIRECTOR APPOINTED MR SAM CLEMENTS |
01/09/151 September 2015 | Annual return made up to 29 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual return made up to 29 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
02/04/142 April 2014 | 30/06/13 TOTAL EXEMPTION FULL |
05/10/135 October 2013 | REGISTERED OFFICE CHANGED ON 05/10/2013 FROM 21 ELY CLOSE NEW MALDEN SURREY KT3 4LG |
05/10/135 October 2013 | Annual return made up to 29 June 2013 with full list of shareholders |
02/05/132 May 2013 | 30/06/12 TOTAL EXEMPTION FULL |
22/07/1222 July 2012 | Annual return made up to 29 June 2012 with full list of shareholders |
22/05/1222 May 2012 | 30/06/11 TOTAL EXEMPTION FULL |
05/07/115 July 2011 | Annual return made up to 29 June 2011 with full list of shareholders |
29/06/1029 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company