Based in Leicester, Gladiator Security 24/7 Uk Ltd was established in 2009, it has a status of "Dissolved". We don't know the number of employees at this business. There are 2 directors listed as Orton, Rachel, Hcs Secretarial Limited for the organisation in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ORTON, Rachel | 20 January 2009 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HCS SECRETARIAL LIMITED | 07 January 2009 | 07 January 2009 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 27 April 2016 | |
4.68 - Liquidator's statement of receipts and payments | 27 January 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 27 January 2016 | |
4.68 - Liquidator's statement of receipts and payments | 31 March 2015 | |
MR04 - N/A | 06 June 2014 | |
F10.2 - N/A | 25 April 2014 | |
RESOLUTIONS - N/A | 27 February 2014 | |
RESOLUTIONS - N/A | 27 February 2014 | |
4.20 - N/A | 27 February 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 27 February 2014 | |
AD01 - Change of registered office address | 11 February 2014 | |
AR01 - Annual Return | 12 December 2013 | |
AA - Annual Accounts | 18 September 2013 | |
AR01 - Annual Return | 28 June 2013 | |
AR01 - Annual Return | 08 January 2013 | |
AA - Annual Accounts | 02 November 2012 | |
TM01 - Termination of appointment of director | 14 June 2012 | |
AP01 - Appointment of director | 12 April 2012 | |
AR01 - Annual Return | 10 January 2012 | |
TM01 - Termination of appointment of director | 01 November 2011 | |
AA - Annual Accounts | 19 October 2011 | |
SH01 - Return of Allotment of shares | 04 August 2011 | |
AP01 - Appointment of director | 23 June 2011 | |
AR01 - Annual Return | 14 January 2011 | |
AD01 - Change of registered office address | 13 September 2010 | |
AA - Annual Accounts | 10 June 2010 | |
AR01 - Annual Return | 25 January 2010 | |
CH01 - Change of particulars for director | 25 January 2010 | |
MG01 - Particulars of a mortgage or charge | 08 January 2010 | |
288a - Notice of appointment of directors or secretaries | 22 January 2009 | |
288b - Notice of resignation of directors or secretaries | 16 January 2009 | |
288b - Notice of resignation of directors or secretaries | 16 January 2009 | |
NEWINC - New incorporation documents | 07 January 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 07 January 2010 | Fully Satisfied |
N/A |