SURSEC SECURITY LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Final Gazette dissolved following liquidation

View Document

18/03/2518 March 2025 Final Gazette dissolved following liquidation

View Document

18/12/2418 December 2024 Return of final meeting in a creditors' voluntary winding up

View Document

10/01/2410 January 2024 Liquidators' statement of receipts and payments to 2023-11-27

View Document

31/01/2331 January 2023 Liquidators' statement of receipts and payments to 2022-11-27

View Document

21/04/2221 April 2022 Registered office address changed from 142-148 Main Road Sidcup Kent DA14 6NZ to Central Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 2022-04-21

View Document

27/01/2227 January 2022 Liquidators' statement of receipts and payments to 2021-11-27

View Document

10/12/1910 December 2019 REGISTERED OFFICE CHANGED ON 10/12/2019 FROM SUITE 312 THE LIGHT BULB 1 FILAMENT WALK WANDSWORTH LONDON SW18 4GQ UNITED KINGDOM

View Document

09/12/199 December 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

09/12/199 December 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

09/12/199 December 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/07/1911 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 058490600003

View Document

04/07/194 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058490600001

View Document

07/06/197 June 2019 PSC'S CHANGE OF PARTICULARS / MISS EVELIN SUURKIVI / 01/06/2019

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

07/06/197 June 2019 CESSATION OF ANTONIO MAGALHAES CANDE CORREA AS A PSC

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR ANTONIO CORREA

View Document

29/04/1929 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 DIRECTOR APPOINTED MISS EVELIN SUURKIVI

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIO MAGALHAES CANDE CORREA / 04/07/2017

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVELIN SUURKIVI

View Document

04/07/174 July 2017 PSC'S CHANGE OF PARTICULARS / ANTONIO MAGALHAES CANDE CORREA / 04/07/2017

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES

View Document

03/07/173 July 2017 PSC'S CHANGE OF PARTICULARS / ANTONIO MAGALHAES CANDE CORREA / 03/05/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

12/01/1612 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 058490600002

View Document

04/12/154 December 2015 REGISTERED OFFICE CHANGED ON 04/12/2015 FROM 352-356 BATTERSEA PARK ROAD PENHURST HOUSE LONDON SW11 3BY

View Document

02/09/152 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

17/07/1517 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 058490600001

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, DIRECTOR JEFERSON DANTAS

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

06/10/146 October 2014 SAIL ADDRESS CHANGED FROM: C/O KLARMANS 5A GRANVILLE PLACE, HIGH ROAD LONDON N12 0AU ENGLAND

View Document

06/10/146 October 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/08/1330 August 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

20/06/1320 June 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

02/04/132 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

02/11/122 November 2012 APPOINTMENT TERMINATED, SECRETARY EVELIN SUURKIVI

View Document

02/11/122 November 2012 DIRECTOR APPOINTED MR JEFERSON MORENO DANTAS

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

21/06/1221 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MS EVELIN SUURKIVI / 21/06/2012

View Document

21/06/1221 June 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

21/06/1221 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIO MAGALHAES CANDE CORREA / 21/06/2012

View Document

22/05/1222 May 2012 REGISTERED OFFICE CHANGED ON 22/05/2012 FROM 121-125 CHARING CROSS ROAD LONDON ENGLAND WC2H 0EW ENGLAND

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/08/1114 August 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

13/08/1113 August 2011 SAIL ADDRESS CREATED

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

20/05/1020 May 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

12/01/1012 January 2010 12/01/10 STATEMENT OF CAPITAL GBP 2

View Document

31/12/0931 December 2009 RETURN OF PURCHASE OF OWN SHARES

View Document

03/12/093 December 2009 REGISTERED OFFICE CHANGED ON 03/12/2009 FROM 30 ARTHUR COURT CHARLOTTE DESPARD AVENUE BATTERSEA SW11 5JA

View Document

03/12/093 December 2009 APPOINTMENT TERMINATED, DIRECTOR CESAR ROSSI

View Document

13/07/0913 July 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

12/07/0912 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / CESAR ROSSI / 12/07/2009

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

16/02/0916 February 2009 DIRECTOR APPOINTED CESAR AUGUSTO ROSSI LOGGED FORM

View Document

10/02/0910 February 2009 DIRECTOR APPOINTED CESAR AUGUSTO ROSSI

View Document

22/09/0822 September 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

20/11/0720 November 2007 SECRETARY RESIGNED

View Document

12/07/0712 July 2007 RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 NEW SECRETARY APPOINTED

View Document

16/06/0616 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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