- Company Overview for SECRET VENTURES LIMITED (07888223)
- Filing history for SECRET VENTURES LIMITED (07888223)
- People for SECRET VENTURES LIMITED (07888223)
- More for SECRET VENTURES LIMITED (07888223)
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) |
---|---|---|---|
19 Dec 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Sep 2017 | DS01 | Application to strike the company off the register | |
14 Jan 2017 | CS01 | Confirmation statement made on 20 December 2016 with updates | |
30 Nov 2016 | AP01 | Appointment of Mr Stuart Robert Douglas as a director on 15 September 2016 | |
22 Nov 2016 | AP01 | Appointment of Mr Paul Robert Latham as a director on 15 September 2016 | |
02 Nov 2016 | AD01 | Registered office address changed from 59-65 Worship Street London EC2A 2DU to 2nd Floor Regent Arcade House 19-25 Argyll Street London W1F 7TS on 2 November 2016 | |
02 Nov 2016 | TM01 | Termination of appointment of Joanne Elizabeth Vidler as a director on 15 September 2016 | |
02 Nov 2016 | AP01 | Appointment of Denis Desmond as a director on 15 September 2016 | |
02 Nov 2016 | TM01 | Termination of appointment of James Richard Shepherd Whewell as a director on 15 September 2016 | |
02 Nov 2016 | AP03 | Appointment of Selina Emeny as a secretary on 15 September 2016 | |
02 Nov 2016 | TM01 | Termination of appointment of Edward Dolman as a director on 15 September 2016 | |
29 Jul 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
23 May 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 20 December 2015 | |
23 May 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 20 December 2014 | |
23 May 2016 | AR01 |
Annual return made up to 20 December 2013 with full list of shareholders
|
|
29 Feb 2016 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
13 Jan 2016 | AR01 |
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
|
|
13 Jan 2016 | CH01 | Director's details changed for Ms Joanne Elizabeth Vidler on 1 January 2015 | |
15 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
23 Dec 2014 | AR01 |
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
23 Dec 2014 | CH01 | Director's details changed for Mr Rory David Philip Bett on 20 December 2014 | |
07 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
22 Feb 2014 | AP01 | Appointment of Mr Rory David Philip Bett as a director | |
22 Feb 2014 | TM01 | Termination of appointment of Freddie Fellowes as a director |