SURVILLENCE SECURITY CONSULTANCY LTD

20 - 22 Wenlock Road, London, N1 7GU, England
StatusDISSOLVED
Company No.10574459
CategoryPrivate Limited Company
Incorporated20 Jan 2017
Age7 years, 5 months, 16 days
JurisdictionEngland Wales
Dissolution28 Feb 2023
Years1 year, 4 months, 5 days

SUMMARY

SURVILLENCE SECURITY CONSULTANCY LTD is an dissolved private limited company with number 10574459. It was incorporated 7 years, 5 months, 16 days ago, on 20 January 2017 and it was dissolved 1 year, 4 months, 5 days ago, on 28 February 2023. The company address is 20 - 22 Wenlock Road, London, N1 7GU, England.



Company Fillings

Gazette dissolved compulsory

Date: 28 Feb 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Aug 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 11 Apr 2022

Action Date: 11 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kashif Riaz Malik

Notification date: 2022-04-11

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2022

Action Date: 04 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-04

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2022

Action Date: 20 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kashif Riaz Malik

Appointment date: 2022-02-20

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2022

Action Date: 20 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Muhammad Mustafa Malik

Termination date: 2022-02-20

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 15 Feb 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2021

Action Date: 26 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-26

Documents

View document PDF

Cessation of a person with significant control

Date: 26 May 2021

Action Date: 05 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kashif Riaz Malik

Cessation date: 2021-05-05

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2021

Action Date: 29 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kashif Riaz Malik

Termination date: 2021-03-29

Documents

View document PDF

Change to a person with significant control

Date: 13 Nov 2020

Action Date: 13 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-13

Psc name: Mr Kashif Riaz Malik

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2020

Action Date: 13 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2020

Action Date: 13 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Muhammad Mustafa Malik

Appointment date: 2020-11-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jun 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Apr 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2020

Action Date: 19 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-19

Documents

View document PDF

Gazette notice compulsory

Date: 07 Apr 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 28 Nov 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AAMD

Made up date: 2019-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2019

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Feb 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2019

Action Date: 19 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-19

Documents

View document PDF

Gazette notice compulsory

Date: 22 Jan 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2018

Action Date: 04 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-04

Old address: 15 Aintree Avenue London E6 1PA England

New address: 20 - 22 Wenlock Road London N1 7GU

Documents

View document PDF

Change to a person with significant control

Date: 29 Nov 2018

Action Date: 29 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-29

Psc name: Mr Kashif Riaz Malik

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2018

Action Date: 29 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-29

Officer name: Mr Kashif Riaz Malik

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2018

Action Date: 31 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-31

Old address: 20-22 Wenlock Road London N1 7GU England

New address: 15 Aintree Avenue London E61PA

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Jun 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2018

Action Date: 19 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-19

Documents

View document PDF

Gazette notice compulsory

Date: 10 Apr 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 20 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOSTON NICHOLS CONSULTING LTD.

39 KILRAVOCK STREET,LONDON,W10 4HX

Number:04298514
Status:ACTIVE
Category:Private Limited Company

CNH TRUSTEE LIMITED

CRANES FARM ROAD,ESSEX,SS14 3AD

Number:02998595
Status:ACTIVE
Category:Private Limited Company

HOLE 19 LIMITED

UXBRIDGE GOLF COURSE THE DRIVE,MIDDLESEX,UB10 8AQ

Number:05348465
Status:ACTIVE
Category:Private Limited Company

JON MITCHELL ASSOCIATES LIMITED

54-56 ORMSKIRK STREET,ST. HELENS,WA10 2TF

Number:07885580
Status:ACTIVE
Category:Private Limited Company

MEACOCK 727 LIMITED

3 CASTLEGATE,GRANTHAM,NG31 6SF

Number:08674706
Status:ACTIVE
Category:Private Limited Company

SECURATECH SOLUTIONS LTD

28 HUNTLY GARDENS,GLASGOW,G72 0GW

Number:SC590638
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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