SECURITY PROTECTION GROUP LTD
Company Documents
Date | Description |
---|---|
02/12/242 December 2024 | Final Gazette dissolved following liquidation |
02/12/242 December 2024 | Final Gazette dissolved following liquidation |
02/09/242 September 2024 | Notice of move from Administration to Dissolution |
26/07/2426 July 2024 | Administrator's progress report |
16/06/2416 June 2024 | Notice of order removing administrator from office |
16/06/2416 June 2024 | Notice of appointment of a replacement or additional administrator |
17/02/2417 February 2024 | Administrator's progress report |
16/01/2416 January 2024 | Notice of extension of period of Administration |
25/09/2325 September 2023 | Total exemption full accounts made up to 2021-11-30 |
21/08/2321 August 2023 | Administrator's progress report |
22/02/2322 February 2023 | Registered office address changed from 1 Radian Court Knowlhill Milton Keynes MK5 8PJ to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2023-02-22 |
18/02/2318 February 2023 | Administrator's progress report |
10/01/2310 January 2023 | Notice of extension of period of Administration |
06/04/226 April 2022 | Statement of affairs with form AM02SOA |
05/04/225 April 2022 | Register inspection address has been changed from Unit 14a Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS to Unit 14a Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS |
01/04/221 April 2022 | Register inspection address has been changed to Unit 14a Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS |
17/02/2217 February 2022 | Notice of deemed approval of proposals |
28/01/2228 January 2022 | Statement of administrator's proposal |
26/01/2226 January 2022 | Registered office address changed from Suite 14, Capital Business Centre Carlton Road South Croydon CR2 0BS England to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2022-01-26 |
18/01/2218 January 2022 | Appointment of an administrator |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
08/09/198 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
23/01/1923 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 110711150001 |
16/01/1916 January 2019 | APPOINTMENT TERMINATED, DIRECTOR PHILIP PARSONS |
05/12/185 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIMITRIOS LIVITSANOS |
04/12/184 December 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/12/2018 |
03/12/183 December 2018 | APPOINTMENT TERMINATED, DIRECTOR DEREK HARDING |
03/12/183 December 2018 | CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
20/04/1820 April 2018 | DIRECTOR APPOINTED MR PHILIP JAMES PARSONS |
09/02/189 February 2018 | REGISTERED OFFICE CHANGED ON 09/02/2018 FROM 14 WALKER HOUSE 55A PARTRIDGE KNOLL PURLEY CROYDON CR8 1AY ENGLAND |
09/01/189 January 2018 | DIRECTOR APPOINTED MR DEREK COLIN HARDING |
20/11/1720 November 2017 | 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