Advanced company searchLink opens in new window

SEC DEVELOPMENTS LIMITED

Company number 06842524

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)
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
  • GBP 100
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