SECURITY TOURS LIMITED

C/O B&C Associates Limited Concorde House C/O B&C Associates Limited Concorde House, Mill Hill, NW7 3SA, London
StatusDISSOLVED
Company No.10148935
CategoryPrivate Limited Company
Incorporated27 Apr 2016
Age8 years, 2 months, 10 days
JurisdictionEngland Wales
Dissolution26 Nov 2023
Years7 months, 11 days

SUMMARY

SECURITY TOURS LIMITED is an dissolved private limited company with number 10148935. It was incorporated 8 years, 2 months, 10 days ago, on 27 April 2016 and it was dissolved 7 months, 11 days ago, on 26 November 2023. The company address is C/O B&C Associates Limited Concorde House C/O B&C Associates Limited Concorde House, Mill Hill, NW7 3SA, London.



Company Fillings

Gazette dissolved liquidation

Date: 26 Nov 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 26 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Feb 2023

Action Date: 23 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-01-23

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Mar 2022

Action Date: 23 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-01-23

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Mar 2021

Action Date: 23 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-01-23

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Mar 2020

Action Date: 23 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-01-23

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Mar 2019

Action Date: 23 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-01-23

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 02 Feb 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Feb 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 02 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2018

Action Date: 02 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-02

Officer name: Mrs Grace Estopia

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2018

Action Date: 02 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-02

Officer name: Mrs Grace Estopia

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2018

Action Date: 02 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Grace Estopia

Appointment date: 2016-05-02

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2018

Action Date: 04 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lorna Loay

Termination date: 2016-05-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2018

Action Date: 15 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-15

Old address: 2nd Floor, Princess Mary House 4 Bluecoats Avenue Hertford Hertfordshire SG14 1PB United Kingdom

New address: C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2017

Action Date: 27 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lorna Loay

Notification date: 2016-04-27

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2017

Action Date: 26 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-26

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lorna Loay

Appointment date: 2016-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2016

Action Date: 02 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ben Wilkes

Termination date: 2016-05-02

Documents

View document PDF

Incorporation company

Date: 27 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRAZY VALUE LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11422885
Status:ACTIVE
Category:Private Limited Company

DTL PROPERTY CONSULTANCY LTD

8 WOLVERTON ROAD,STRATFORD-UPON-AVON,CV37 0HB

Number:11046642
Status:ACTIVE
Category:Private Limited Company

DUDSON ARMORLITE LTD.

200 SCOTIA ROAD,STOKE ON TRENT,ST6 4JD

Number:00338658
Status:ACTIVE
Category:Private Limited Company

GENOVIOUS LIMITED

139 CLARENCE ROAD,GRAYS,RM17 6RD

Number:10469016
Status:ACTIVE
Category:Private Limited Company

MATTHEW CURTIS HOLDINGS LTD

BERKELEY HOUSE,ACTON,GU34 1HN

Number:10601178
Status:ACTIVE
Category:Private Limited Company

SECRET VAULT STUDIO LIMITED

DOWNSHIRE LODGE DOWNSHIRE LODGE,WOKINGHAM,RG40 4PT

Number:11924445
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source