PRIVILEGE SECURITY SERVICES LIMITED
Company Documents
Date | Description |
---|---|
27/09/2527 September 2025 New | Confirmation statement made on 2025-09-27 with updates |
27/08/2527 August 2025 New | Cessation of Muhammad Faisal as a person with significant control on 2025-07-10 |
27/08/2527 August 2025 New | Confirmation statement made on 2025-08-27 with updates |
26/08/2526 August 2025 New | Compulsory strike-off action has been discontinued |
26/08/2526 August 2025 New | Compulsory strike-off action has been discontinued |
26/08/2526 August 2025 New | Certificate of change of name |
25/08/2525 August 2025 New | Termination of appointment of Muhammad Faisal as a director on 2025-07-10 |
25/08/2525 August 2025 New | Appointment of Mr Amanat Ali as a director on 2025-07-10 |
25/08/2525 August 2025 New | Confirmation statement made on 2025-05-06 with updates |
25/08/2525 August 2025 New | Notification of Amanat Ali as a person with significant control on 2025-07-10 |
25/08/2525 August 2025 New | Registered office address changed from 86 Dock Road Grays RM17 6EY England to 15 Waterfields Leatherhead KT22 7XB on 2025-08-25 |
22/07/2522 July 2025 | First Gazette notice for compulsory strike-off |
22/07/2522 July 2025 | First Gazette notice for compulsory strike-off |
07/05/247 May 2024 | Incorporation |
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