SECONDS OUT SECURITY LTD

Company Documents

DateDescription
22/05/1822 May 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/05/189 May 2018 APPLICATION FOR STRIKING-OFF

View Document

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

13/12/1713 December 2017 REGISTERED OFFICE CHANGED ON 13/12/2017 FROM
WOODGATE STUDIOS 2-8 GAMES ROAD
BARNET
HERTFORDSHIRE
EN4 9HN
ENGLAND

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

13/05/1613 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

05/04/165 April 2016 COMPANY NAME CHANGED G&C 80 LIMITED
CERTIFICATE ISSUED ON 05/04/16

View Document

18/01/1618 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

26/08/1526 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GABRIELE CHIOCCIONI / 26/08/2015

View Document

23/06/1523 June 2015 REGISTERED OFFICE CHANGED ON 23/06/2015 FROM
36 JOSLINGS CLOSE
LONDON
W12 7DF

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

14/05/1514 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GABRIELE CHIOCCIONI / 01/03/2015

View Document

14/05/1514 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

18/03/1518 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GABRIELE CHIOCCIONI / 10/03/2015

View Document

18/03/1518 March 2015 REGISTERED OFFICE CHANGED ON 18/03/2015 FROM
26 VALE COURT
THE VALE
LONDON
W3 7SA
ENGLAND

View Document

03/02/153 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

25/11/1425 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GABRIELE CHIOCCIONI / 25/10/2014

View Document

25/11/1425 November 2014 REGISTERED OFFICE CHANGED ON 25/11/2014 FROM
FLAT 21 FROBISHER COURT
60 LIME GROVE
LONDON
W12 8ED

View Document

25/10/1425 October 2014 DISS40 (DISS40(SOAD))

View Document

23/10/1423 October 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

23/10/1423 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GABRIELE CHIOCCIONI / 28/07/2014

View Document

14/10/1414 October 2014 FIRST GAZETTE

View Document

28/07/1428 July 2014 REGISTERED OFFICE CHANGED ON 28/07/2014 FROM
FLAT 11 DORA HOUSE
HENRY DICKENS COURT
ST. ANNS ROAD
LONDON
W11 4DG
ENGLAND

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

03/05/133 May 2013 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