Advanced company searchLink opens in new window

SECONDCAP LIMITED

Company number 07091854

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)
08 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2018 DS01 Application to strike the company off the register
21 Feb 2018 AA Micro company accounts made up to 30 June 2017
17 Jan 2018 CS01 Confirmation statement made on 1 December 2017 with updates
30 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
14 Sep 2016 AA Total exemption small company accounts made up to 30 June 2016
13 May 2016 AA01 Current accounting period extended from 31 December 2015 to 30 June 2016
06 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-06
  • GBP 360,267
29 Sep 2015 AA Full accounts made up to 31 December 2014
09 Sep 2015 TM01 Termination of appointment of Lionel Laurent Gabriel Bergeron as a director on 9 April 2015
09 Sep 2015 TM01 Termination of appointment of James Brown as a director on 8 April 2015
09 Sep 2015 TM01 Termination of appointment of Nathan Anthony Steinberg as a director on 9 April 2015
08 Sep 2015 AD01 Registered office address changed from New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP United Kingdom to 11 Blackheath Village Blackheath London SE3 9LA on 8 September 2015
27 Apr 2015 AD01 Registered office address changed from New Penderel House 2Nd Floor 283-288 High Holborn London England WC1V 7HP England to New Penderel House 2Nd Floor 283-288 High Holborn London WC1V 7HP on 27 April 2015
17 Apr 2015 AD01 Registered office address changed from 9 Wimpole Street London W1G 9SG to New Penderel House 2Nd Floor 283-288 High Holborn London England WC1V 7HP on 17 April 2015
02 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 360,267
17 Nov 2014 AD01 Registered office address changed from Cavendish Court 4Th Floor 11-15 Wigmore Street London W1U 1PF United Kingdom to 9 Wimpole Street London W1G 9SG on 17 November 2014
17 Nov 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification allotment date 17/09/2014
14 Oct 2014 SH01 Statement of capital following an allotment of shares on 17 September 2014
  • GBP 360,274
  • ANNOTATION Clarification a second filed SH01 was registered on 17/11/2014
10 Oct 2014 AP01 Appointment of Mr Lionel Laurent Gabriel Bergeron as a director on 3 September 2014
10 Oct 2014 TM01 Termination of appointment of Benjamin Boucher-Ferte as a director on 3 September 2014
23 Sep 2014 AA Full accounts made up to 31 December 2013
04 Aug 2014 TM01 Termination of appointment of Kevin Patrick Monroe as a director on 31 December 2013
04 Aug 2014 TM01 Termination of appointment of Ian Schuler as a director on 30 June 2014