- Company Overview for SECRET WARS LIMITED (06512620)
- Filing history for SECRET WARS LIMITED (06512620)
- People for SECRET WARS LIMITED (06512620)
- More for SECRET WARS LIMITED (06512620)
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) |
---|---|---|---|
18 Feb 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Nov 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Oct 2013 | DS01 | Application to strike the company off the register | |
06 Jul 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jul 2013 | AR01 |
Annual return made up to 25 February 2013 with full list of shareholders
Statement of capital on 2013-07-05
|
|
04 Jul 2013 | TM01 | Termination of appointment of Robert Simon Beecham as a director on 28 June 2013 | |
04 Jul 2013 | CH01 | Director's details changed for Mr Terry Guy on 4 July 2013 | |
15 May 2013 | AD01 | Registered office address changed from 15 Haybridge House Mount Pleasant Hill Clapton London E5 9NB England on 15 May 2013 | |
05 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2012 | AA | Total exemption small company accounts made up to 28 February 2011 | |
09 Mar 2012 | AR01 | Annual return made up to 25 February 2012 with full list of shareholders | |
07 Mar 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Mar 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Nov 2011 | AP01 | Appointment of Mr Robert Simon Beecham as a director on 25 October 2011 | |
31 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 25 October 2011
|
|
08 Jun 2011 | AD01 | Registered office address changed from 55B Holywell Lane London EC2A 3PQ United Kingdom on 8 June 2011 | |
09 Mar 2011 | AR01 | Annual return made up to 25 February 2011 with full list of shareholders | |
24 Nov 2010 | AA | Total exemption full accounts made up to 28 February 2010 | |
02 Oct 2010 | AD01 | Registered office address changed from C/O Jam Accounting Solutions Ltd 2 Pecks Yard, Hanbury Street London E1 6QS United Kingdom on 2 October 2010 | |
02 Oct 2010 | TM02 | Termination of appointment of Alexander Morgan as a secretary | |
26 May 2010 | AP03 | Appointment of Mr Alexander Morgan as a secretary | |
26 May 2010 | CH01 | Director's details changed for Terry Guy on 4 May 2010 | |
26 May 2010 | AD01 | Registered office address changed from 55 Holywell Lane Shoreditch London Greater London EC2A 3PQ on 26 May 2010 | |
14 Apr 2010 | AR01 | Annual return made up to 25 February 2010 with full list of shareholders | |
14 Apr 2010 | CH01 | Director's details changed for Terry Guy on 1 October 2009 |