CLOSE CIRCUIT SECURITY ORGANISATION LIMITED

Company Documents

DateDescription
27/08/1927 August 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/02/1927 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

27/02/1927 February 2019 REGISTERED OFFICE CHANGED ON 27/02/2019 FROM FINCHLEY HOUSE 707 HIGH ROAD LONDON N12 0BT ENGLAND

View Document

23/02/1923 February 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

05/02/195 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/01/1928 January 2019 APPLICATION FOR STRIKING-OFF

View Document

16/10/1816 October 2018 COMPANY NAME CHANGED ST ANNES SECURITY LTD CERTIFICATE ISSUED ON 16/10/18

View Document

16/10/1816 October 2018 DIRECTOR APPOINTED MR ANKUSH GUPTA

View Document

16/10/1816 October 2018 TERMINATE DIR APPOINTMENT

View Document

16/10/1816 October 2018 APPOINTMENT TERMINATED, DIRECTOR AMBER VIRANI

View Document

16/10/1816 October 2018 REGISTERED OFFICE CHANGED ON 16/10/2018 FROM 54 CHARLOCK WAY WATFORD WD18 6JS ENGLAND

View Document

05/10/185 October 2018 REGISTERED OFFICE CHANGED ON 05/10/2018 FROM 707 HIGH ROAD LONDON N12 0BT ENGLAND

View Document

05/10/185 October 2018 CESSATION OF AMBER VIRANI AS A PSC

View Document

20/09/1820 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES

View Document

16/08/1816 August 2018 DIRECTOR APPOINTED MISS AMBER VIRANI

View Document

16/08/1816 August 2018 REGISTERED OFFICE CHANGED ON 16/08/2018 FROM 92 MIDDLESEX STREET LONDON E1 7EZ

View Document

16/08/1816 August 2018 APPOINTMENT TERMINATED, DIRECTOR ANKUSH GUPTA

View Document

16/08/1816 August 2018 CESSATION OF ANKUSH GUPTA AS A PSC

View Document

16/08/1816 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMBER VIRANI

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

11/01/1811 January 2018 COMPANY NAME CHANGED CLOSE CIRCUIT SECURITY ORGANISATION LIMITED CERTIFICATE ISSUED ON 11/01/18

View Document

10/01/1810 January 2018

View Document

10/01/1810 January 2018

View Document

15/05/1715 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

14/09/1614 September 2016 APPOINTMENT TERMINATED, DIRECTOR SUSHIL SHRESTHA

View Document

14/09/1614 September 2016 DIRECTOR APPOINTED MR ANKUSH GUPTA

View Document

14/09/1614 September 2016 APPOINTMENT TERMINATED, DIRECTOR SUSHIL SHRESTHA

View Document

13/07/1613 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, SECRETARY MARK RICHARD REUBEN

View Document

18/03/1618 March 2016 APPOINTMENT TERMINATED, DIRECTOR ANKUSH GUPTA

View Document

11/03/1611 March 2016 APPOINTMENT TERMINATED, DIRECTOR MARK REUBEN

View Document

07/03/167 March 2016 COMPANY NAME CHANGED CLOSE CIRCUIT SECURITY ORGANIZATION LIMITED CERTIFICATE ISSUED ON 07/03/16

View Document

15/02/1615 February 2016 DIRECTOR APPOINTED ANKUSH GUPTA

View Document

11/02/1611 February 2016 DIRECTOR APPOINTED MR SUSHIL SHRESTHA

View Document

11/02/1611 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

20/01/1520 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/01/1431 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

17/04/1317 April 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

22/02/1222 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

09/02/119 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/01/1125 January 2011 COMPANY NAME CHANGED CLOSE CIRCUIT SECURITY ORGANISAION LIMITED CERTIFICATE ISSUED ON 25/01/11

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, DIRECTOR ADAM CONN

View Document

17/01/1117 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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