HIGH RISK SECURITY LTD

Company Documents

DateDescription
05/02/255 February 2025 Final Gazette dissolved following liquidation

View Document

05/02/255 February 2025 Final Gazette dissolved following liquidation

View Document

05/11/245 November 2024 Return of final meeting in a creditors' voluntary winding up

View Document

24/04/2424 April 2024 Statement of affairs

View Document

24/04/2424 April 2024 Resolutions

View Document

24/04/2424 April 2024 Appointment of a voluntary liquidator

View Document

24/04/2424 April 2024 Registered office address changed from 171 Ballards Lane Ballards Lane London N3 1LP England to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 2024-04-24

View Document

24/04/2424 April 2024 Resolutions

View Document

05/12/235 December 2023 Compulsory strike-off action has been discontinued

View Document

05/12/235 December 2023 Compulsory strike-off action has been discontinued

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

07/12/227 December 2022 Micro company accounts made up to 2021-08-31

View Document

01/12/221 December 2022 Compulsory strike-off action has been discontinued

View Document

01/12/221 December 2022 Compulsory strike-off action has been discontinued

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

17/05/2217 May 2022 Registered office address changed from Flat 2 39 Handsworth Avenue London E4 9PE England to 171 Ballards Lane Ballards Lane London N3 1LP on 2022-05-17

View Document

11/02/2211 February 2022 Compulsory strike-off action has been discontinued

View Document

11/02/2211 February 2022 Compulsory strike-off action has been discontinued

View Document

10/02/2210 February 2022 Confirmation statement made on 2021-11-22 with no updates

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

19/05/2119 May 2021 DISS40 (DISS40(SOAD))

View Document

18/05/2118 May 2021 CONFIRMATION STATEMENT MADE ON 22/11/20, NO UPDATES

View Document

18/05/2118 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

11/05/2111 May 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/04/2120 April 2021 FIRST GAZETTE

View Document

17/12/2017 December 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/05/1814 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

28/04/1728 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

26/09/1626 September 2016 REGISTERED OFFICE CHANGED ON 26/09/2016 FROM 284A CHASE ROAD LONDON N14 6HF ENGLAND

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

16/05/1616 May 2016 REGISTERED OFFICE CHANGED ON 16/05/2016 FROM 2 HANDSWORTH AVENUE LONDON E4 9PE

View Document

20/11/1520 November 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

15/05/1515 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

20/04/1520 April 2015 REGISTERED OFFICE CHANGED ON 20/04/2015 FROM C/O SOUTHGATE OFFICE VILLAGE 284A CHASE ROAD LONDON N14 6HF

View Document

28/10/1428 October 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

06/05/146 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

21/10/1321 October 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

29/10/1229 October 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

04/09/124 September 2012 REGISTERED OFFICE CHANGED ON 04/09/2012 FROM C/O SOUTHGATE OFFICE VILLAGE 286C CHASE ROAD SOUTHGATE LONDON N14 6HF UNITED KINGDOM

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/11/1116 November 2011 REGISTERED OFFICE CHANGED ON 16/11/2011 FROM C/O MR G GEORGIOU FLAT 2 MELSROSE COURT 39 HANDSWORTH AVENUE LONDON E4 9PE UNITED KINGDOM

View Document

16/11/1116 November 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

12/11/1012 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE GEORGIOU / 20/09/2010

View Document

12/11/1012 November 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

05/11/105 November 2010 REGISTERED OFFICE CHANGED ON 05/11/2010 FROM SOUTHGATE OFFICE VILLAGE 286C CHASE ROAD LONDON N14 6HF

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

05/01/105 January 2010 Annual return made up to 20 September 2009 with full list of shareholders

View Document

27/03/0927 March 2009 PREVSHO FROM 30/09/2008 TO 31/08/2008

View Document

27/03/0927 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED SECRETARY SWF SECRETARIAL LIMITED

View Document

05/01/095 January 2009 DIRECTOR APPOINTED GEORGE GEORGIOU

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED DIRECTOR MARIA DEMETRIOU

View Document

24/12/0824 December 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 DIRECTOR RESIGNED

View Document

11/12/0711 December 2007 NEW SECRETARY APPOINTED

View Document

11/12/0711 December 2007 NEW DIRECTOR APPOINTED

View Document

17/10/0717 October 2007 NEW DIRECTOR APPOINTED

View Document

21/09/0721 September 2007 SECRETARY RESIGNED

View Document

21/09/0721 September 2007 DIRECTOR RESIGNED

View Document

20/09/0720 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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