Advanced company searchLink opens in new window

SECRETS EBT TRUSTEES LTD

Company number 05309808

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Apr 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
18 May 2022 TM01 Termination of appointment of Peter David Joy as a director on 14 May 2022
05 May 2022 CS01 Confirmation statement made on 5 May 2022 with no updates
05 May 2022 AA Micro company accounts made up to 30 November 2021
12 Feb 2022 CS01 Confirmation statement made on 10 December 2021 with no updates
12 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
11 Nov 2021 AA Micro company accounts made up to 30 November 2020
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
15 Mar 2021 AD01 Registered office address changed from Suite 9, 2nd Floor Crystal House New Bedford Road Luton LU1 1HS England to 3 Gray's Inn Road London WC1X 8HG on 15 March 2021
17 Feb 2021 CS01 Confirmation statement made on 10 December 2020 with no updates
25 Nov 2020 AA Micro company accounts made up to 30 November 2019
12 Feb 2020 CS01 Confirmation statement made on 10 December 2019 with no updates
30 May 2019 AD01 Registered office address changed from The Stockwood Suite a Britannia House, Leagrave Road Luton LU3 1RJ to Suite 9, 2nd Floor Crystal House New Bedford Road Luton LU1 1HS on 30 May 2019
12 Mar 2019 AA Micro company accounts made up to 30 November 2018
05 Feb 2019 CS01 Confirmation statement made on 10 December 2018 with no updates
09 Aug 2018 AA Micro company accounts made up to 30 November 2017
08 Feb 2018 CS01 Confirmation statement made on 10 December 2017 with no updates
13 Aug 2017 AA Micro company accounts made up to 30 November 2016
10 Aug 2017 PSC07 Cessation of Peter David Joy as a person with significant control on 10 August 2017
20 Dec 2016 CS01 Confirmation statement made on 10 December 2016 with updates
23 Aug 2016 AA Accounts for a dormant company made up to 30 November 2015
04 Jan 2016 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
11 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
12 Dec 2014 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1