- Company Overview for SECURE ESTATE LETTING LIMITED (03786807)
- Filing history for SECURE ESTATE LETTING LIMITED (03786807)
- People for SECURE ESTATE LETTING LIMITED (03786807)
- Charges for SECURE ESTATE LETTING LIMITED (03786807)
- More for SECURE ESTATE LETTING LIMITED (03786807)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Feb 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jan 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
29 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Nov 2022 | DS01 | Application to strike the company off the register | |
27 Sep 2022 | AA | Accounts for a small company made up to 30 September 2021 | |
04 Apr 2022 | CS01 | Confirmation statement made on 3 April 2022 with updates | |
26 Jul 2021 | AA | Accounts for a small company made up to 30 September 2020 | |
06 Apr 2021 | CS01 | Confirmation statement made on 3 April 2021 with updates | |
26 Jun 2020 | AA | Accounts for a small company made up to 30 September 2019 | |
03 Apr 2020 | CS01 | Confirmation statement made on 3 April 2020 with no updates | |
01 Oct 2019 | AA | Accounts for a small company made up to 30 September 2018 | |
27 Jun 2019 | AA01 | Previous accounting period shortened from 29 September 2018 to 28 September 2018 | |
03 May 2019 | CS01 | Confirmation statement made on 3 April 2019 with updates | |
01 Oct 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
29 Jun 2018 | AA01 | Previous accounting period shortened from 30 September 2017 to 29 September 2017 | |
03 Apr 2018 | CS01 | Confirmation statement made on 3 April 2018 with updates | |
03 Apr 2018 | PSC02 | Notification of Lint Group Limited as a person with significant control on 7 December 2016 | |
16 Oct 2017 | PSC07 | Cessation of Masuma Chaudhary as a person with significant control on 6 June 2017 | |
03 Oct 2017 | CS01 | Confirmation statement made on 26 September 2017 with no updates | |
03 Oct 2017 | CH01 | Director's details changed for Mr Tarsaim Chand on 3 October 2017 | |
06 Jun 2017 | TM01 | Termination of appointment of Yasmin Kermali as a director on 6 June 2017 | |
06 Jun 2017 | TM01 | Termination of appointment of Masuma Chaudhary as a director on 6 June 2017 | |
06 Jun 2017 | TM02 | Termination of appointment of Yasmin Kermali as a secretary on 6 June 2017 | |
16 Mar 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
05 Jan 2017 | AD01 | Registered office address changed from 136 Greengate Street London E13 0AS to Gabrielle House 332-336 Perth Road Ilford IG2 6FF on 5 January 2017 |