- Company Overview for SECONDCAP LIMITED (07091854)
- Filing history for SECONDCAP LIMITED (07091854)
- People for SECONDCAP LIMITED (07091854)
- More for SECONDCAP LIMITED (07091854)
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
|
|
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
|
|
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
|
|
14 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 17 September 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 |