GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 31st, October 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, August 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 380 Stratford Road Sparkhill Birmingham B11 4AB England to 47 Oakwell Vale Barnsley S71 1DU on Tuesday 6th September 2022
filed on: 6th, September 2022
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 47 Oakwell Vale Barnsley S71 1DU England to 380 Stratford Road Sparkhill Birmingham B11 4AB on Tuesday 6th September 2022
filed on: 6th, September 2022
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Friday 30th September 2022 to Sunday 31st July 2022
filed on: 17th, August 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 3rd August 2022
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
CERTNM |
Company name changed lawson security LIMITEDcertificate issued on 03/08/22
filed on: 3rd, August 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AP01 |
New director appointment on Sunday 5th September 2021.
filed on: 3rd, August 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England to 47 Oakwell Vale Barnsley S71 1DU on Wednesday 3rd August 2022
filed on: 3rd, August 2022
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Sunday 5th September 2021
filed on: 3rd, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 26th May 2022
filed on: 26th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 26th May 2022
filed on: 26th, May 2022
| officers
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement Wednesday 8th December 2021
filed on: 8th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Wednesday 8th December 2021
filed on: 8th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 3rd, September 2021
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 3rd September 2021
capital
|
|