- Company Overview for THE WORST KEPT SECRET LIMITED (06896565)
- Filing history for THE WORST KEPT SECRET LIMITED (06896565)
- People for THE WORST KEPT SECRET LIMITED (06896565)
- More for THE WORST KEPT SECRET LIMITED (06896565)
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) |
---|---|---|---|
21 May 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Mar 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Feb 2019 | DS01 | Application to strike the company off the register | |
08 Jul 2018 | CS01 | Confirmation statement made on 6 May 2018 with no updates | |
19 Aug 2017 | AA | Micro company accounts made up to 31 May 2017 | |
27 Jun 2017 | PSC07 | Cessation of Dowshan Humzah as a person with significant control on 31 May 2017 | |
12 Jun 2017 | TM01 | Termination of appointment of Ahamed Humzah as a director on 31 May 2017 | |
22 May 2017 | CS01 | Confirmation statement made on 6 May 2017 with updates | |
04 Aug 2016 | AA | Accounts for a dormant company made up to 31 May 2016 | |
03 Jun 2016 | AR01 |
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
|
|
03 Jun 2016 | AD01 | Registered office address changed from Unit C, 4 Candover Street Fitzrovia London W1W 7DJ to 37 Tamworth Park Mitcham Surrey CR4 1HZ on 3 June 2016 | |
29 Jun 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
27 May 2015 | AR01 |
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
27 May 2015 | AD01 | Registered office address changed from Unit 1 48 Newman Street London W1T 1QQ to Unit C, 4 Candover Street Fitzrovia London W1W 7DJ on 27 May 2015 | |
04 Jul 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
02 Jun 2014 | AR01 |
Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
26 Jun 2013 | AR01 | Annual return made up to 6 May 2013 with full list of shareholders | |
15 Jun 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
05 Aug 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
01 Jun 2012 | AR01 | Annual return made up to 6 May 2012 with full list of shareholders | |
26 Jun 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
20 May 2011 | AR01 | Annual return made up to 6 May 2011 with full list of shareholders | |
12 Jan 2011 | AD01 | Registered office address changed from 427 New Providence Wharf 1 Fairmont Avenue London E14 9PL on 12 January 2011 | |
11 Jan 2011 | AP01 | Appointment of Mr Ahamed Dowshan Humzah as a director | |
02 Nov 2010 | AA | Total exemption small company accounts made up to 31 May 2010 |