- Company Overview for SECRET SALES LTD (05996763)
- Filing history for SECRET SALES LTD (05996763)
- People for SECRET SALES LTD (05996763)
- Charges for SECRET SALES LTD (05996763)
- Insolvency for SECRET SALES LTD (05996763)
- More for SECRET SALES LTD (05996763)
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) |
---|---|---|---|
23 May 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Feb 2023 | AM10 | Administrator's progress report | |
23 Feb 2023 | AM23 | Notice of move from Administration to Dissolution | |
11 Oct 2022 | AM10 | Administrator's progress report | |
13 Apr 2022 | AM10 | Administrator's progress report | |
04 Feb 2022 | AM19 | Notice of extension of period of Administration | |
11 Oct 2021 | AM10 | Administrator's progress report | |
14 Apr 2021 | AM10 | Administrator's progress report | |
10 Feb 2021 | AM19 | Notice of extension of period of Administration | |
21 Oct 2020 | AM10 | Administrator's progress report | |
05 Aug 2020 | AM02 | Statement of affairs with form AM02SOA | |
16 Jun 2020 | AM03 | Statement of administrator's proposal | |
21 Apr 2020 | AM07 | Result of meeting of creditors | |
17 Mar 2020 | AD01 | Registered office address changed from 38-40 Commercial Road London E1 1LN England to St James Court St James Parade Bristol BS1 3LH on 17 March 2020 | |
16 Mar 2020 | AM01 | Appointment of an administrator | |
28 Nov 2019 | CS01 | Confirmation statement made on 13 November 2019 with updates | |
28 Nov 2019 | PSC05 | Change of details for Secret Bidco Limited as a person with significant control on 13 August 2019 | |
11 Sep 2019 | TM01 | Termination of appointment of Nishil Kukadia as a director on 11 September 2019 | |
11 Sep 2019 | AA | Full accounts made up to 30 June 2018 | |
11 Sep 2019 | AA01 | Current accounting period shortened from 31 March 2019 to 30 June 2018 | |
11 Sep 2019 | AA | Full accounts made up to 31 March 2018 | |
15 Aug 2019 | AD01 | Registered office address changed from 121 Upper Richmond Road Apartment 107 London SW15 2DW England to 38-40 Commercial Road London E1 1LN on 15 August 2019 | |
31 Jul 2019 | AP01 | Appointment of Mr Christopher Alan Griffin as a director on 31 July 2019 | |
31 Jul 2019 | AP01 | Appointment of Mr Matthew Adrian Timothy Purt as a director on 31 July 2019 | |
31 Jul 2019 | AP01 | Appointment of Ms Rosa Kathleen Howard as a director on 31 July 2019 |