- Company Overview for THE SECRET ORGANISATION LTD (05390584)
- Filing history for THE SECRET ORGANISATION LTD (05390584)
- People for THE SECRET ORGANISATION LTD (05390584)
- Charges for THE SECRET ORGANISATION LTD (05390584)
- Insolvency for THE SECRET ORGANISATION LTD (05390584)
- More for THE SECRET ORGANISATION LTD (05390584)
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) |
---|---|---|---|
12 Jun 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Mar 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
04 Feb 2013 | 4.68 | Liquidators' statement of receipts and payments to 14 December 2011 | |
16 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2012 | 600 | Appointment of a voluntary liquidator | |
13 Feb 2012 | AD01 | Registered office address changed from 3rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 13 February 2012 | |
17 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2011 | AD01 | Registered office address changed from 2nd Floor 202 City Road London EC1V 2PH on 23 February 2011 | |
22 Feb 2011 | 4.20 | Statement of affairs with form 4.19 | |
22 Feb 2011 | 600 | Appointment of a voluntary liquidator | |
17 Aug 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jul 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
08 Apr 2009 | 363a | Return made up to 12/03/09; full list of members | |
17 Feb 2009 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
01 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
20 May 2008 | 363a | Return made up to 12/03/08; full list of members | |
16 May 2008 | 88(2) | Ad 01/05/07 gbp si 100@1=100 gbp ic 100/200 | |
16 May 2008 | 288c | Director's Change of Particulars / james priestley / 08/05/2008 / HouseName/Number was: , now: 46 besford house; Street was: 8C columbia road, now: pritchards road; Post Code was: E2 7NN, now: E2 9BJ | |
06 May 2008 | 288b | Appointment Terminated Secretary jonathan gray | |
03 Feb 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
01 Sep 2007 | 353a | Location of register of members (non legible) | |
01 Sep 2007 | 288c | Director's particulars changed | |
11 Jun 2007 | 288c | Director's particulars changed | |
11 Jun 2007 | 363a | Return made up to 12/03/07; full list of members |