WHITEHALL SECURITY LIMITED

Company Documents

DateDescription
30/01/2430 January 2024 Final Gazette dissolved via compulsory strike-off

View Document

30/01/2430 January 2024 Final Gazette dissolved via compulsory strike-off

View Document

11/07/2311 July 2023 Compulsory strike-off action has been suspended

View Document

11/07/2311 July 2023 Compulsory strike-off action has been suspended

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

19/01/2219 January 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

14/07/2114 July 2021 Compulsory strike-off action has been discontinued

View Document

14/07/2114 July 2021 Compulsory strike-off action has been discontinued

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-03-21 with no updates

View Document

12/07/2112 July 2021 Registered office address changed from 1210 Arlington Business Park Theale Reading RG7 4TY England to 87 King James Avenue Cuffley Potters Bar EN6 4LW on 2021-07-12

View Document

12/07/2112 July 2021 Micro company accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/05/2028 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/05/1914 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

10/04/1910 April 2019 DIRECTOR APPOINTED MR ANDREW KENNETH HOWARD

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

02/04/192 April 2019 REGISTERED OFFICE CHANGED ON 02/04/2019 FROM, 87 KING JAMES AVENUE CUFFLEY, HERTFORDSHIRE, EN6 4LW, UNITED KINGDOM

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/03/1822 March 2018 CURRSHO FROM 31/03/2019 TO 31/08/2018

View Document

22/03/1822 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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