- Company Overview for SEC DEVELOPMENTS LIMITED (06842524)
- Filing history for SEC DEVELOPMENTS LIMITED (06842524)
- People for SEC DEVELOPMENTS LIMITED (06842524)
- More for SEC DEVELOPMENTS LIMITED (06842524)
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) |
---|---|---|---|
04 Aug 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Apr 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Apr 2015 | DS01 | Application to strike the company off the register | |
31 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Mar 2014 | AR01 |
Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
11 Feb 2014 | AA | Total exemption full accounts made up to 30 March 2013 | |
30 Jan 2014 | AD01 | Registered office address changed from First Floor Vintage Yard 59-63 Bermondsey Street London SE1 3XF England on 30 January 2014 | |
31 Dec 2013 | AA01 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 | |
26 Mar 2013 | AA | Total exemption full accounts made up to 31 March 2012 | |
20 Mar 2013 | AR01 | Annual return made up to 10 March 2013 with full list of shareholders | |
13 Mar 2013 | AA01 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 | |
31 Dec 2012 | AA01 | Previous accounting period extended from 31 March 2012 to 30 June 2012 | |
16 Mar 2012 | AR01 | Annual return made up to 10 March 2012 with full list of shareholders | |
10 Oct 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
28 Sep 2011 | AD01 | Registered office address changed from Fourth Floor 2-4 Great Eastern Street London EC2A 3NT on 28 September 2011 | |
14 Mar 2011 | AR01 | Annual return made up to 10 March 2011 with full list of shareholders | |
12 Jul 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
15 Mar 2010 | AR01 | Annual return made up to 10 March 2010 with full list of shareholders | |
15 Mar 2010 | CH01 | Director's details changed for Mrs Eleanor Anne Craig on 15 March 2010 | |
15 Mar 2010 | CH01 | Director's details changed for Mr Stuart Duncan Craig on 15 March 2010 | |
13 Mar 2009 | 288a | Director appointed mr stuart duncan craig | |
13 Mar 2009 | 288a | Director appointed mrs eleanor anne craig | |
12 Mar 2009 | 288b | Appointment terminated director paul goldwin | |
10 Mar 2009 | NEWINC | Incorporation |