White Star Security Services Limited

DataGardener
dissolved

White Star Security Services Limited

08950912Private Limited With Share Capital

4Th Floor Fountain Precinct, Leopold Street, Sheffield, S12JA
Incorporated

20/03/2014

Company Age

12 years

Directors

1

Employees

SIC Code

74909

Risk

Company Overview

Registration, classification & business activity

White Star Security Services Limited (08950912) is a private limited with share capital incorporated on 20/03/2014 (12 years old) and registered in sheffield, S12JA. The company operates under SIC code 74909 - other professional, scientific and technical activities n.e.c..

Private Limited With Share Capital
SIC: 74909
Incorporated 20/03/2014
S12JA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

3

Shareholders

1

CCJs

Board of Directors

1

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

44
Gazette Dissolved Liquidation
Category:Gazette
Date:28-07-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:28-04-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-03-2023
Liquidation Disclaimer Notice
Category:Insolvency
Date:01-02-2022
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:01-02-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:01-02-2022
Resolution
Category:Resolution
Date:01-02-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-01-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:23-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:22-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-12-2021
Gazette Notice Compulsory
Category:Gazette
Date:21-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:01-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-02-2020
Change Account Reference Date Company Current Extended
Category:Accounts
Date:15-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-03-2019
Capital Allotment Shares
Category:Capital
Date:07-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-01-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-05-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:03-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:04-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-04-2015
Capital Allotment Shares
Category:Capital
Date:12-01-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:12-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:10-06-2014
Termination Director Company With Name
Category:Officers
Date:25-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:20-03-2014
Incorporation Company
Category:Incorporation
Date:20-03-2014

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date30/06/2022
Filing Date01/03/2021
Latest Accounts30/09/2020

Trading Addresses

4Th Floor Fountain Precinct, Leopold Street, Sheffield, S12Ja, S12JARegistered

Contact

4Th Floor Fountain Precinct, Leopold Street, Sheffield, S12JA