AY SECURITY LTD

Company Documents

DateDescription
10/10/2410 October 2024 Termination of appointment of Sergei Konrat as a director on 2024-10-01

View Document

08/10/248 October 2024 Order of court to wind up

View Document

29/04/2429 April 2024 Appointment of Mr Yared Tadesse Algeda as a secretary on 2024-04-29

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

10/03/2410 March 2024 Accounts for a dormant company made up to 2023-03-31

View Document

03/01/243 January 2024 Termination of appointment of Murad Gassanly as a director on 2024-01-03

View Document

03/01/243 January 2024 Appointment of Mr Sergei Konrat as a director on 2024-01-03

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

22/09/2322 September 2023 Director's details changed for Mr Murad Gassanly on 2023-09-22

View Document

22/09/2322 September 2023 Registered office address changed from 29 Sherwood Avenue Hayes Middlesex UB4 9EX England to 71-75 Shelton Street London WC2H 9JQ on 2023-09-22

View Document

06/09/236 September 2023 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 29 Sherwood Avenue Hayes Middlesex UB4 9EX on 2023-09-06

View Document

16/06/2316 June 2023 Appointment of Mr Murad Gassanly as a director on 2023-06-16

View Document

16/06/2316 June 2023 Termination of appointment of Jeetendra Dadar as a director on 2023-06-16

View Document

07/06/237 June 2023 Compulsory strike-off action has been discontinued

View Document

07/06/237 June 2023 Compulsory strike-off action has been discontinued

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

05/06/235 June 2023 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/11/2224 November 2022 Termination of appointment of Vladimir Belkin as a director on 2022-11-24

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

04/10/224 October 2022 Appointment of Mr Jeetendra Dadar as a director on 2022-10-04

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Appointment of Miss Elena Suntzeva as a secretary on 2022-03-30

View Document

30/12/2130 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/12/191 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

30/10/1930 October 2019 DIRECTOR APPOINTED MR VLADIMIR BELKIN

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, DIRECTOR ALEKSAS GERT

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/02/1915 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEKSAS GERT / 15/02/2019

View Document

12/02/1912 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES

View Document

23/08/1823 August 2018 REGISTERED OFFICE CHANGED ON 23/08/2018 FROM GREEN PARK HOUSE 15 STRATTON STREET LONDON W1J 8LQ ENGLAND

View Document

22/08/1822 August 2018 CESSATION OF MONARCH (IOM) LIMITED AS A PSC

View Document

22/08/1822 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEKSAS GERT

View Document

20/07/1820 July 2018 APPOINTMENT TERMINATED, DIRECTOR ASTON CRAIG

View Document

13/06/1813 June 2018 DISS40 (DISS40(SOAD))

View Document

12/06/1812 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MONARCH (IOM) LIMITED

View Document

12/06/1812 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

12/06/1812 June 2018 CESSATION OF MONARCH (UK) GROUP LIMITED AS A PSC

View Document

14/04/1814 April 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/03/186 March 2018 FIRST GAZETTE

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

14/07/1714 July 2017 REGISTERED OFFICE CHANGED ON 14/07/2017 FROM THIRD FLOOR CARRINGTON HOUSE 126-130 REGENT STREET MAYFAIR LONDON W1B 5SE ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/01/1718 January 2017 DIRECTOR APPOINTED MR ASTON GEORGE CRAIG

View Document

03/01/173 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

05/12/165 December 2016 APPOINTMENT TERMINATED, DIRECTOR WILTON DIRECTORS LIMITED

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

29/11/1629 November 2016 REGISTERED OFFICE CHANGED ON 29/11/2016 FROM 2ND FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR

View Document

13/09/1613 September 2016 DIRECTOR APPOINTED MR ALEKSAS GERT

View Document

13/09/1613 September 2016 APPOINTMENT TERMINATED, DIRECTOR ROSITA GERT

View Document

08/08/168 August 2016 DIRECTOR APPOINTED ROSITA GERT

View Document

08/08/168 August 2016 CORPORATE DIRECTOR APPOINTED WILTON DIRECTORS LIMITED

View Document

08/08/168 August 2016 APPOINTMENT TERMINATED, DIRECTOR MONARCH (IOM) LIMITED

View Document

10/06/1610 June 2016 APPOINTMENT TERMINATED, DIRECTOR YURY MOKEEV

View Document

27/05/1627 May 2016 PREVSHO FROM 31/05/2016 TO 31/03/2016

View Document

28/04/1628 April 2016 DIRECTOR APPOINTED MR YURY MOKEEV

View Document

22/03/1622 March 2016 CORPORATE DIRECTOR APPOINTED MONARCH (IOM) LIMITED

View Document

22/03/1622 March 2016 APPOINTMENT TERMINATED, DIRECTOR ROSITA GERT

View Document

11/12/1511 December 2015 APPOINTMENT TERMINATED, DIRECTOR HAFID DILAIMI

View Document

26/11/1526 November 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

20/11/1520 November 2015 REGISTERED OFFICE CHANGED ON 20/11/2015 FROM 2 WOODBERRY GROVE LONDON N12 0DR ENGLAND

View Document

13/11/1513 November 2015 DIRECTOR APPOINTED MRS ROSITA GERT

View Document

13/11/1513 November 2015 REGISTERED OFFICE CHANGED ON 13/11/2015 FROM 27 HAMPTON ROAD TWICKENHAM TW2 5QE

View Document

30/06/1530 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

14/05/1514 May 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

10/02/1510 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

21/01/1521 January 2015 APPOINTMENT TERMINATED, DIRECTOR YURY MOKEEV

View Document

21/01/1521 January 2015 DIRECTOR APPOINTED MR HAFID DILAIMI

View Document

01/12/141 December 2014 REGISTERED OFFICE CHANGED ON 01/12/2014 FROM 1 CANADA SQUARE CANARY WHARF LONDON E14 5AA

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

24/05/1424 May 2014 REGISTERED OFFICE CHANGED ON 24/05/2014 FROM ONE CANADA SQUARE CANADA SQUARE LONDON E14 5AA ENGLAND

View Document

24/05/1424 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

06/05/146 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

10/06/1310 June 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

23/04/1323 April 2013 REGISTERED OFFICE CHANGED ON 23/04/2013 FROM THE QUADRANGLE 2ND FLOOR 180 WARDOUR STREET LONDON W1F 8FY

View Document

23/04/1323 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

11/05/1211 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

20/02/1220 February 2012 REGISTERED OFFICE CHANGED ON 20/02/2012 FROM 560 HIGH ROAD LEYTONSTONE LONDON E11 3DH ENGLAND

View Document

24/11/1124 November 2011 REGISTERED OFFICE CHANGED ON 24/11/2011 FROM 2 REDHOUSE SQUARE DUNCAN CLOSE MOULTON PARK NORTHAMPTON NORTHAMPTONSHIRE NN3 6WL ENGLAND

View Document

13/05/1113 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

24/05/1024 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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