SECURITY SQUAD LIMITED
Company Documents
| Date | Description |
|---|---|
| 10/10/2410 October 2024 | Final Gazette dissolved following liquidation |
| 10/10/2410 October 2024 | Final Gazette dissolved following liquidation |
| 10/07/2410 July 2024 | Return of final meeting in a creditors' voluntary winding up |
| 23/05/2423 May 2024 | Appointment of a voluntary liquidator |
| 17/04/2417 April 2024 | Removal of liquidator by court order |
| 14/07/2314 July 2023 | Registered office address changed from Ransom Hall Southwell Road West Rainworth Mansfield NG21 0HJ England to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2023-07-14 |
| 14/07/2314 July 2023 | Appointment of a voluntary liquidator |
| 14/07/2314 July 2023 | Resolutions |
| 14/07/2314 July 2023 | Resolutions |
| 14/07/2314 July 2023 | Statement of affairs |
| 13/06/2313 June 2023 | Compulsory strike-off action has been suspended |
| 13/06/2313 June 2023 | Compulsory strike-off action has been suspended |
| 16/05/2316 May 2023 | First Gazette notice for compulsory strike-off |
| 16/05/2316 May 2023 | First Gazette notice for compulsory strike-off |
| 21/03/2321 March 2023 | Cessation of Nicholas Charles Cook as a person with significant control on 2023-03-01 |
| 09/03/239 March 2023 | Appointment of Mr Nicholas Charles Cook as a director on 2023-03-01 |
| 08/02/238 February 2023 | Notification of Nicholas Charles Cook as a person with significant control on 2023-02-06 |
| 03/02/233 February 2023 | Termination of appointment of Nicholas Charles Cook as a director on 2023-02-03 |
| 01/02/231 February 2023 | Cessation of Nicholas Cook as a person with significant control on 2023-02-01 |
| 31/01/2331 January 2023 | Micro company accounts made up to 2022-01-31 |
| 02/03/222 March 2022 | Director's details changed for Mr Daniel Cook on 2022-03-01 |
| 02/03/222 March 2022 | Notification of Nicholas Cook as a person with significant control on 2022-03-01 |
| 20/10/2120 October 2021 | Total exemption full accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES |
| 10/02/2010 February 2020 | REGISTERED OFFICE CHANGED ON 10/02/2020 FROM 17 LOXLEY DRIVE MANSFIELD NG18 4FB ENGLAND |
| 10/02/2010 February 2020 | Registered office address changed from , 17 Loxley Drive Mansfield, NG18 4FB, England to Ransom Hall Southwell Road West Rainworth Mansfield NG21 0HJ on 2020-02-10 |
| 10/02/2010 February 2020 | DIRECTOR APPOINTED MR NICHOLAS CHARLES COOK |
| 20/01/2020 January 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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