IMPERIAL SECURITY SERVICES GROUP LIMITED
Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 | Final Gazette dissolved via compulsory strike-off |
24/06/2524 June 2025 | Final Gazette dissolved via compulsory strike-off |
23/03/2523 March 2025 | Notification of Liqat Khan as a person with significant control on 2025-02-05 |
23/03/2523 March 2025 | Registered office address changed from 9a Queens Head Road 9a Queens Head Road Handsworth Birmingham West Midlands B21 0QG England to 1136 a, Stratford Rd, Birmingham B28 2AE on 2025-03-23 |
23/03/2523 March 2025 | Cessation of Muhammd Waqas as a person with significant control on 2025-02-05 |
23/03/2523 March 2025 | Termination of appointment of Muhammad Waqas as a director on 2025-03-10 |
23/03/2523 March 2025 | Appointment of Mr Liqat Khan as a secretary on 2025-03-10 |
04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
31/01/2431 January 2024 | Micro company accounts made up to 2023-04-30 |
18/01/2418 January 2024 | Confirmation statement made on 2023-11-15 with no updates |
22/02/2322 February 2023 | Registered office address changed from 160 Kemp House City Road London EC1V 2NX to 9a Queens Head Road 9a Queens Head Road Handsworth Birmingham West Midlands B21 0QG on 2023-02-22 |
01/02/231 February 2023 | Micro company accounts made up to 2022-04-30 |
15/11/2215 November 2022 | Cessation of Mayko Sergiy as a person with significant control on 2022-11-15 |
15/11/2215 November 2022 | Appointment of Mr Muhammad Waqas as a director on 2022-11-15 |
15/11/2215 November 2022 | Confirmation statement made on 2022-11-15 with updates |
15/11/2215 November 2022 | Termination of appointment of Ayeni Babajide Siraju as a director on 2022-11-15 |
15/11/2215 November 2022 | Notification of Muhammd Waqas as a person with significant control on 2022-11-15 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
28/04/2228 April 2022 | Micro company accounts made up to 2021-04-30 |
29/09/2129 September 2021 | Registered office address changed from PO Box 4385 12576785: Companies House Default Address Cardiff CF14 8LH to 160 Kemp House City Road London EC1V 2NX on 2021-09-29 |
10/08/2110 August 2021 | Registered office address changed to PO Box 4385, 12576785: Companies House Default Address, Cardiff, CF14 8LH on 2021-08-10 |
31/07/2131 July 2021 | Director's details changed for Mr Mako Sergi on 2021-07-28 |
30/07/2130 July 2021 | Director's details changed |
30/07/2130 July 2021 | Director's details changed for Mr Sergi Mako on 2021-07-26 |
28/07/2128 July 2021 | Director's details changed for Mr Sergiy Mayko on 2021-05-31 |
28/07/2128 July 2021 | Director's details changed for Mr Sergi Mako on 2021-06-01 |
01/07/211 July 2021 | Confirmation statement made on 2021-07-01 with updates |
21/06/2121 June 2021 | Director's details changed for Mr Sergiy Mayko on 2021-04-18 |
21/06/2121 June 2021 | Director's details changed for Mr Mayko Sergiy on 2021-06-16 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
28/04/2028 April 2020 | 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