COMMERCIAL SECURITY (HOLDINGS) LIMITED

05651127
1ST FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ

Documents

Documents
Date Category Description Pages
24 Apr 2018 gazette Gazette Dissolved Voluntary 1 Buy now
07 Oct 2017 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
05 Sep 2017 gazette Gazette Notice Voluntary 1 Buy now
23 Aug 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
22 Feb 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
30 Sep 2016 accounts Annual Accounts 3 Buy now
07 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
31 Mar 2016 accounts Annual Accounts 3 Buy now
23 Feb 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
22 Feb 2016 annual-return Annual Return 6 Buy now
05 Jan 2016 gazette Gazette Notice Compulsory 1 Buy now
04 Mar 2015 annual-return Annual Return 6 Buy now
01 Oct 2014 accounts Annual Accounts 3 Buy now
17 Feb 2014 annual-return Annual Return 6 Buy now
30 Sep 2013 accounts Annual Accounts 3 Buy now
14 May 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
13 May 2013 annual-return Annual Return 7 Buy now
16 Apr 2013 gazette Gazette Notice Compulsary 1 Buy now
10 Feb 2013 officers Termination of appointment of director (Neil Miller) 1 Buy now
30 Sep 2012 accounts Annual Accounts 4 Buy now
29 Feb 2012 annual-return Annual Return 7 Buy now
30 Sep 2011 accounts Annual Accounts 4 Buy now
02 Mar 2011 annual-return Annual Return 7 Buy now
22 Dec 2010 capital Notice of name or other designation of class of shares 2 Buy now
22 Dec 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
03 Oct 2010 accounts Annual Accounts 5 Buy now
10 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Jan 2010 annual-return Annual Return 8 Buy now
11 Jan 2010 officers Change of particulars for director (Roy Alfred Charles Ramm) 2 Buy now
11 Jan 2010 officers Change of particulars for director (Neil Miller) 2 Buy now
11 Jan 2010 officers Change of particulars for director (James Ramm) 2 Buy now
04 Nov 2009 accounts Annual Accounts 7 Buy now
05 Jan 2009 annual-return Return made up to 12/12/08; full list of members 6 Buy now
24 Oct 2008 accounts Annual Accounts 7 Buy now
27 May 2008 officers Director appointed roy alfred charles ramm 2 Buy now
09 May 2008 officers Director's change of particulars / james ramm / 04/10/2006 1 Buy now
09 May 2008 officers Secretary's change of particulars / janet ramm / 04/10/2006 1 Buy now
20 Dec 2007 annual-return Return made up to 12/12/07; full list of members 4 Buy now
24 Oct 2007 accounts Annual Accounts 6 Buy now
27 Feb 2007 officers New director appointed 2 Buy now
19 Feb 2007 resolution Resolution 2 Buy now
13 Feb 2007 capital Ad 24/01/07--------- £ si 220@1=220 £ ic 281/501 2 Buy now
08 Feb 2007 capital Ad 24/01/07--------- £ si 280@1=280 £ ic 1/281 3 Buy now
06 Feb 2007 officers Secretary resigned 1 Buy now
06 Feb 2007 officers Director resigned 1 Buy now
06 Feb 2007 officers New secretary appointed 2 Buy now
06 Feb 2007 officers New director appointed 2 Buy now
03 Feb 2007 capital Ad 04/10/06--------- £ si 419@1 2 Buy now
22 Jan 2007 annual-return Return made up to 12/12/06; full list of members 2 Buy now
10 Jul 2006 change-of-name Certificate Change Of Name Company 2 Buy now
10 Feb 2006 officers New secretary appointed 2 Buy now
10 Feb 2006 officers New director appointed 3 Buy now
10 Feb 2006 address Registered office changed on 10/02/06 from: 1 mitchell lane bristol BS1 6BU 1 Buy now
06 Feb 2006 officers Secretary resigned 1 Buy now
06 Feb 2006 officers Director resigned 1 Buy now
12 Dec 2005 incorporation Incorporation Company 17 Buy now