TYRANT SECURITY LTD

Company Documents

DateDescription
16/04/2416 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

16/04/2416 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-05 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-10-05 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

19/01/2119 January 2021 REGISTERED OFFICE CHANGED ON 19/01/2021 FROM 42 42 CROSBY ROAD NORTH LIVERPOOL MERSEYSIDE L22 4QQ UNITED KINGDOM

View Document

19/01/2119 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL HEFFY / 19/01/2021

View Document

19/01/2119 January 2021 REGISTERED OFFICE CHANGED ON 19/01/2021 FROM FLAT 5 WESTCLIFFE COURT 13 WESTCLIFFE ROAD SOUTHPORT PR8 2TF ENGLAND

View Document

19/01/2119 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HEFFY / 19/01/2021

View Document

19/01/2119 January 2021 PSC'S CHANGE OF PARTICULARS / MR CARL HEFFY / 19/01/2021

View Document

19/01/2119 January 2021 PSC'S CHANGE OF PARTICULARS / MR JAMES HEFFY / 19/01/2021

View Document

06/10/206 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information