Advanced company searchLink opens in new window

SECUREPHARMA LIMITED

Company number 06943715

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)
16 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
19 May 2016 DS01 Application to strike the company off the register
22 Apr 2016 AA Accounts for a dormant company made up to 30 June 2015
05 Aug 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
21 Feb 2015 AA Accounts for a dormant company made up to 30 June 2014
19 Jul 2014 AR01 Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-07-19
  • GBP 100
07 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
30 Jun 2013 AR01 Annual return made up to 24 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-30
28 Feb 2013 AA Accounts for a dormant company made up to 30 June 2012
28 Feb 2013 AP01 Appointment of Miss Monique Chong as a director
26 Feb 2013 AD01 Registered office address changed from 1 Nash House 20 Park Village East London NW1 7PY on 26 February 2013
25 Jun 2012 AR01 Annual return made up to 24 June 2012 with full list of shareholders
02 Apr 2012 AA Accounts for a dormant company made up to 30 June 2011
22 Jul 2011 AR01 Annual return made up to 24 June 2011 with full list of shareholders
17 Jun 2011 AA Accounts for a dormant company made up to 30 June 2010
18 Jan 2011 DISS40 Compulsory strike-off action has been discontinued
17 Jan 2011 AR01 Annual return made up to 18 November 2010 with full list of shareholders
19 Oct 2010 GAZ1 First Gazette notice for compulsory strike-off
28 Aug 2009 288a Director appointed peter anthony brown
20 Aug 2009 288b Appointment terminated director robins derek ian
20 Aug 2009 287 Registered office changed on 20/08/2009 from 22 great james street london WC1N 3ES
19 Aug 2009 CERTNM Company name changed GORDONS157 LIMITED\certificate issued on 19/08/09
24 Jun 2009 NEWINC Incorporation