About

Registered Number: 05104742
Date of Incorporation: 19/04/2004 (20 years ago)
Company Status: Dissolved
Date of Dissolution: 15/10/2019 (4 years and 6 months ago)
Registered Address: Southside, 105 Victoria Street, London, SW1E 6QT

 

Having been setup in 2004, G4s 182 (UK) Ltd have registered office in London, it's status in the Companies House registry is set to "Dissolved". The organisation has no directors. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 30 July 2019
DS01 - Striking off application by a company 23 July 2019
AA - Annual Accounts 17 July 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 18 July 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 03 July 2017
CS01 - N/A 24 April 2017
RESOLUTIONS - N/A 22 January 2017
SH19 - Statement of capital 22 January 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 22 January 2017
CAP-SS - N/A 22 January 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 25 April 2016
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 21 April 2015
CH01 - Change of particulars for director 11 January 2015
TM01 - Termination of appointment of director 09 June 2014
AP01 - Appointment of director 09 June 2014
AR01 - Annual Return 01 June 2014
AA - Annual Accounts 28 March 2014
AP01 - Appointment of director 06 March 2014
AP01 - Appointment of director 06 March 2014
TM01 - Termination of appointment of director 06 March 2014
TM01 - Termination of appointment of director 06 March 2014
AA - Annual Accounts 07 June 2013
RP04 - N/A 16 May 2013
AR01 - Annual Return 16 May 2013
AP01 - Appointment of director 04 March 2013
TM01 - Termination of appointment of director 05 October 2012
AR01 - Annual Return 15 May 2012
CH01 - Change of particulars for director 15 May 2012
AA - Annual Accounts 27 April 2012
AD01 - Change of registered office address 29 March 2012
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 04 May 2011
AP01 - Appointment of director 17 March 2011
TM01 - Termination of appointment of director 17 March 2011
RESOLUTIONS - N/A 23 December 2010
CERTNM - Change of name certificate 15 December 2010
AR01 - Annual Return 06 May 2010
AA - Annual Accounts 28 April 2010
CH03 - Change of particulars for secretary 05 November 2009
CH01 - Change of particulars for director 08 October 2009
AP01 - Appointment of director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
288b - Notice of resignation of directors or secretaries 03 September 2009
288b - Notice of resignation of directors or secretaries 03 September 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 09 May 2009
287 - Change in situation or address of Registered Office 16 October 2008
288a - Notice of appointment of directors or secretaries 16 October 2008
288a - Notice of appointment of directors or secretaries 16 October 2008
288b - Notice of resignation of directors or secretaries 16 October 2008
288b - Notice of resignation of directors or secretaries 16 October 2008
353 - Register of members 08 October 2008
AUD - Auditor's letter of resignation 18 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 2008
288b - Notice of resignation of directors or secretaries 09 June 2008
288b - Notice of resignation of directors or secretaries 09 June 2008
AA - Annual Accounts 09 May 2008
363a - Annual Return 22 April 2008
AA - Annual Accounts 21 September 2007
395 - Particulars of a mortgage or charge 17 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 2007
288c - Notice of change of directors or secretaries or in their particulars 27 April 2007
363a - Annual Return 20 April 2007
288a - Notice of appointment of directors or secretaries 05 April 2007
288b - Notice of resignation of directors or secretaries 16 January 2007
AA - Annual Accounts 27 June 2006
363a - Annual Return 25 April 2006
288a - Notice of appointment of directors or secretaries 17 November 2005
288b - Notice of resignation of directors or secretaries 02 November 2005
AA - Annual Accounts 23 May 2005
363s - Annual Return 09 May 2005
395 - Particulars of a mortgage or charge 24 August 2004
395 - Particulars of a mortgage or charge 23 July 2004
287 - Change in situation or address of Registered Office 07 July 2004
RESOLUTIONS - N/A 29 June 2004
RESOLUTIONS - N/A 29 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 2004
123 - Notice of increase in nominal capital 29 June 2004
288a - Notice of appointment of directors or secretaries 28 May 2004
288a - Notice of appointment of directors or secretaries 28 May 2004
288a - Notice of appointment of directors or secretaries 28 May 2004
288a - Notice of appointment of directors or secretaries 28 May 2004
288a - Notice of appointment of directors or secretaries 28 May 2004
288b - Notice of resignation of directors or secretaries 28 May 2004
288b - Notice of resignation of directors or secretaries 28 May 2004
225 - Change of Accounting Reference Date 28 May 2004
NEWINC - New incorporation documents 19 April 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 08 May 2007 Fully Satisfied

N/A

Key-man policies assignment 18 August 2004 Fully Satisfied

N/A

Debenture 12 July 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.