G4S HOLDINGS 103 (UK) LIMITED: Filings

  • Overview

    Company NameG4S HOLDINGS 103 (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03120711
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for G4S HOLDINGS 103 (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Notification of G4S Global Holdings Limited as a person with significant control on Dec 16, 2016

    1 pagesPSC02

    Cessation of G4S Holdings 102 (Uk) Limited as a person with significant control on Dec 16, 2016

    1 pagesPSC07

    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 pagesAD01

    Register inspection address has been changed to 5th Floor Southside 105 Victoria Street London SW1E 6QT

    2 pagesAD02

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 27, 2017

    LRESSP

    Appointment of Mrs Celine Arlette Virginie Barroche as a director on Jan 01, 2017

    2 pagesAP01

    Termination of appointment of Peter Vincent David as a director on Dec 31, 2016

    1 pagesTM01

    Full accounts made up to Dec 31, 2015

    11 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 29, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 25, 2016

    RES15

    Confirmation statement made on Nov 01, 2016 with updates

    6 pagesCS01

    Appointment of Mr Timothy Peter Weller as a director on Oct 24, 2016

    2 pagesAP01

    Termination of appointment of Himanshu Haridas Raja as a director on Oct 01, 2016

    1 pagesTM01

    Appointment of Mr William Andrew Hayes as a secretary on Jan 31, 2016

    2 pagesAP03

    Termination of appointment of Celine Arlette Virginie Barroche as a secretary on Jan 31, 2016

    1 pagesTM02

    Annual return made up to Nov 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 02, 2015

    Statement of capital on Nov 02, 2015

    • Capital: GBP 5
    SH01

    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 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2014

    1 pagesAA

    Termination of appointment of Irene Lavinia Elizabeth Cowden as a director on Jul 01, 2015

    1 pagesTM01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    Delete mems section 28 08/10/2014
    RES13

    Annual return made up to Nov 01, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 03, 2014

    Statement of capital on Nov 03, 2014

    • Capital: GBP 5
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    1 pagesAA

    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