G4S HOLDINGS 103 (UK) LIMITED: Filings
Overview
Company Name | G4S HOLDINGS 103 (UK) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03120711 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for G4S HOLDINGS 103 (UK) LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||||||
Notification of G4S Global Holdings Limited as a person with significant control on Dec 16, 2016 | 1 pages | PSC02 | ||||||||||||||
Cessation of G4S Holdings 102 (Uk) Limited as a person with significant control on Dec 16, 2016 | 1 pages | PSC07 | ||||||||||||||
Registered office address changed from 5th Floor, Southside 105 Victoria Street London SW1E 6QT to C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD on Mar 20, 2017 | 2 pages | AD01 | ||||||||||||||
Register inspection address has been changed to 5th Floor Southside 105 Victoria Street London SW1E 6QT | 2 pages | AD02 | ||||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mrs Celine Arlette Virginie Barroche as a director on Jan 01, 2017 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Peter Vincent David as a director on Dec 31, 2016 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2015 | 11 pages | AA | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Confirmation statement made on Nov 01, 2016 with updates | 6 pages | CS01 | ||||||||||||||
Appointment of Mr Timothy Peter Weller as a director on Oct 24, 2016 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Himanshu Haridas Raja as a director on Oct 01, 2016 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr William Andrew Hayes as a secretary on Jan 31, 2016 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Celine Arlette Virginie Barroche as a secretary on Jan 31, 2016 | 1 pages | TM02 | ||||||||||||||
Annual return made up to Nov 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Registered office address changed from The Manor Manor Royal Crawley West Sussex RH10 9UN to 5th Floor, Southside 105 Victoria Street London SW1E 6QT on Oct 23, 2015 | 1 pages | AD01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 1 pages | AA | ||||||||||||||
Termination of appointment of Irene Lavinia Elizabeth Cowden as a director on Jul 01, 2015 | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||
| ||||||||||||||||
Annual return made up to Nov 01, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 1 pages | AA | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0