COFTON SECURITY AND FACILITY MANAGEMENT SERVICES LTD
Company Documents
Date | Description |
---|---|
03/12/243 December 2024 | Final Gazette dissolved via compulsory strike-off |
03/12/243 December 2024 | Final Gazette dissolved via compulsory strike-off |
15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
17/04/2417 April 2024 | Micro company accounts made up to 2023-06-30 |
19/02/2419 February 2024 | Termination of appointment of Claire Meakin as a director on 2024-01-24 |
19/02/2419 February 2024 | Cessation of Claire Meakin as a person with significant control on 2024-01-18 |
01/11/231 November 2023 | Cessation of Sukhdev Singh as a person with significant control on 2023-10-11 |
01/11/231 November 2023 | Notification of Claire Meakin as a person with significant control on 2023-10-11 |
03/10/233 October 2023 | Confirmation statement made on 2023-09-20 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
07/06/237 June 2023 | Compulsory strike-off action has been discontinued |
07/06/237 June 2023 | Compulsory strike-off action has been discontinued |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
04/06/234 June 2023 | Micro company accounts made up to 2022-06-30 |
18/02/2318 February 2023 | Notification of Sukhdev Singh as a person with significant control on 2022-10-18 |
18/02/2318 February 2023 | Cessation of Claire Meakin as a person with significant control on 2022-11-18 |
03/11/223 November 2022 | Confirmation statement made on 2022-09-20 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
03/08/203 August 2020 | COMPANY NAME CHANGED COFTON SECURITY FACILITY AND MAINTENANCE SERVICES LIMITED CERTIFICATE ISSUED ON 03/08/20 |
03/08/203 August 2020 | CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/02/2024 February 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
26/09/1926 September 2019 | COMPANY NAME CHANGED FIRESAFE LIMITED CERTIFICATE ISSUED ON 26/09/19 |
25/09/1925 September 2019 | DIRECTOR APPOINTED MR DENNIS MEAKIN |
25/09/1925 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENNIS MEAKIN |
24/09/1924 September 2019 | REGISTERED OFFICE CHANGED ON 24/09/2019 FROM 35 FIRS AVENUE LONDON N11 3NE UNITED KINGDOM |
24/09/1924 September 2019 | CESSATION OF DARREN SYMES AS A PSC |
24/09/1924 September 2019 | APPOINTMENT TERMINATED, DIRECTOR DARREN SYMES |
21/08/1921 August 2019 | DISS40 (DISS40(SOAD)) |
20/08/1920 August 2019 | FIRST GAZETTE |
20/08/1920 August 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/02/1925 February 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
07/08/187 August 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
02/06/172 June 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