SECURITY PROTECTION GROUP LTD

Company Documents

DateDescription
02/12/242 December 2024 Final Gazette dissolved following liquidation

View Document

02/12/242 December 2024 Final Gazette dissolved following liquidation

View Document

02/09/242 September 2024 Notice of move from Administration to Dissolution

View Document

26/07/2426 July 2024 Administrator's progress report

View Document

16/06/2416 June 2024 Notice of order removing administrator from office

View Document

16/06/2416 June 2024 Notice of appointment of a replacement or additional administrator

View Document

17/02/2417 February 2024 Administrator's progress report

View Document

16/01/2416 January 2024 Notice of extension of period of Administration

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2021-11-30

View Document

21/08/2321 August 2023 Administrator's progress report

View Document

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

View Document

18/02/2318 February 2023 Administrator's progress report

View Document

10/01/2310 January 2023 Notice of extension of period of Administration

View Document

06/04/226 April 2022 Statement of affairs with form AM02SOA

View Document

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

View Document

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

View Document

17/02/2217 February 2022 Notice of deemed approval of proposals

View Document

28/01/2228 January 2022 Statement of administrator's proposal

View Document

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

View Document

18/01/2218 January 2022 Appointment of an administrator

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

08/09/198 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

23/01/1923 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110711150001

View Document

16/01/1916 January 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP PARSONS

View Document

05/12/185 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIMITRIOS LIVITSANOS

View Document

04/12/184 December 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/12/2018

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, DIRECTOR DEREK HARDING

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

20/04/1820 April 2018 DIRECTOR APPOINTED MR PHILIP JAMES PARSONS

View Document

09/02/189 February 2018 REGISTERED OFFICE CHANGED ON 09/02/2018 FROM 14 WALKER HOUSE 55A PARTRIDGE KNOLL PURLEY CROYDON CR8 1AY ENGLAND

View Document

09/01/189 January 2018 DIRECTOR APPOINTED MR DEREK COLIN HARDING

View Document

20/11/1720 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information