DAWN SECURITY SERVICES LTD

Company Documents

DateDescription
23/12/2423 December 2024 Final Gazette dissolved following liquidation

View Document

23/12/2423 December 2024 Final Gazette dissolved following liquidation

View Document

23/09/2423 September 2024 Return of final meeting in a creditors' voluntary winding up

View Document

29/04/2429 April 2024 Liquidators' statement of receipts and payments to 2024-02-19

View Document

02/05/232 May 2023 Liquidators' statement of receipts and payments to 2023-02-19

View Document

02/03/202 March 2020 REGISTERED OFFICE CHANGED ON 02/03/2020 FROM LEVEL 2 - THE PORTER BUILDING 1 BRUNEL WAY SLOUGH SL1 1FQ ENGLAND

View Document

28/02/2028 February 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

28/02/2028 February 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

28/02/2028 February 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/10/1911 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZUNAIR ANSAR

View Document

11/10/1911 October 2019 APPOINTMENT TERMINATED, DIRECTOR AFZAAL AHMAD

View Document

11/10/1911 October 2019 DIRECTOR APPOINTED MR ZUNAIR ANSAR

View Document

11/10/1911 October 2019 CESSATION OF AFZAAL AHMAD AS A PSC

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

11/06/1911 June 2019 REGISTERED OFFICE CHANGED ON 11/06/2019 FROM 18-24 STOKE ROAD BERKSHIRE SLOUGH SL2 5AG ENGLAND

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

16/08/1816 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AFZAAL AHMAD

View Document

16/08/1816 August 2018 CESSATION OF IRSAHD HUSSAIN AS A PSC

View Document

16/08/1816 August 2018 APPOINTMENT TERMINATED, DIRECTOR IRSHAD HUSSAIN

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES

View Document

15/08/1815 August 2018 DIRECTOR APPOINTED MR AFZAAL AHMAD

View Document

02/08/182 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104071810001

View Document

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

06/03/186 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 104071810001

View Document

31/12/1731 December 2017 APPOINTMENT TERMINATED, SECRETARY MUHAMMAD KHAN

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

23/01/1723 January 2017 SECRETARY APPOINTED MR MUHAMMAD TAHSEEN KHAN

View Document

13/01/1713 January 2017 REGISTERED OFFICE CHANGED ON 13/01/2017 FROM 54 BRAMMAS CLOSE SLOUGH SL1 2TR UNITED KINGDOM

View Document

06/10/166 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IRSHAD HUSSSAIN / 05/10/2016

View Document

03/10/163 October 2016 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