GOVERN SECURITY SERVICES LIMITED

Company Documents

DateDescription
16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

24/04/2324 April 2023 Registered office address changed from 4-16 Bilt Mansions Deptford Bridge London SE8 4HH England to 236 Brigstock Road Thornton Heath CR7 7JD on 2023-04-24

View Document

31/03/2331 March 2023 Compulsory strike-off action has been discontinued

View Document

31/03/2331 March 2023 Compulsory strike-off action has been discontinued

View Document

30/03/2330 March 2023 Appointment of Mr Kwasi Boateng Assibey as a director on 2023-03-30

View Document

30/03/2330 March 2023 Accounts for a dormant company made up to 2022-04-30

View Document

30/03/2330 March 2023 Confirmation statement made on 2022-12-15 with updates

View Document

30/03/2330 March 2023 Notification of Kwasi Boateng Assibey as a person with significant control on 2023-03-30

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2021-12-15 with no updates

View Document

31/01/2231 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

11/01/2111 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 15/12/20, WITH UPDATES

View Document

21/08/2021 August 2020 PSC'S CHANGE OF PARTICULARS / MR DANIEL OPPONG / 01/08/2020

View Document

18/08/2018 August 2020 CESSATION OF KWASI BOATENG ASSIBEY AS A PSC

View Document

09/08/209 August 2020 REGISTERED OFFICE CHANGED ON 09/08/2020 FROM 11 EARLSWOOD AVENUE THORNTON HEATH CROYDON CR7 7HX

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

24/12/1924 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

13/11/1813 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KWASI BOATENG ASSIBEY

View Document

13/11/1813 November 2018 CESSATION OF SHAKESPEARE KWAME BOATENG AS A PSC

View Document

13/11/1813 November 2018 APPOINTMENT TERMINATED, DIRECTOR SHAKESPEARE BOATENG

View Document

24/07/1824 July 2018 REGISTERED OFFICE CHANGED ON 24/07/2018 FROM 13 REDBRIDGE GARDENS LONDON SE5 7HA UNITED KINGDOM

View Document

03/04/183 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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