- Company Overview for SECURE CHIPS LTD (08365416)
- Filing history for SECURE CHIPS LTD (08365416)
- People for SECURE CHIPS LTD (08365416)
- More for SECURE CHIPS LTD (08365416)
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) |
---|---|---|---|
05 Nov 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Aug 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Aug 2019 | DS01 | Application to strike the company off the register | |
17 Apr 2019 | CH01 | Director's details changed for Mr Vivake Kumar Mehra on 4 April 2019 | |
27 Mar 2019 | AA | Accounts for a dormant company made up to 31 March 2018 | |
11 Feb 2019 | CS01 | Confirmation statement made on 17 January 2019 with no updates | |
29 Dec 2018 | AA01 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 | |
18 Feb 2018 | AA | Accounts for a dormant company made up to 31 March 2017 | |
18 Jan 2018 | CS01 | Confirmation statement made on 17 January 2018 with no updates | |
30 Dec 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 | |
11 Nov 2017 | AD01 | Registered office address changed from 5 Wellington Street Leicester LE1 6HH England to Unit 6 Tiber Enterprises Lodge Lane Liverpool L8 0TP on 11 November 2017 | |
07 Jun 2017 | CERTNM |
Company name changed vn ventures LTD\certificate issued on 07/06/17
|
|
09 Feb 2017 | CS01 | Confirmation statement made on 17 January 2017 with updates | |
05 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
03 Feb 2016 | AR01 |
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
|
|
30 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
20 Dec 2015 | AD01 | Registered office address changed from Cbs Fort Dunlop Birmingham B24 9FE to 5 Wellington Street Leicester LE1 6HH on 20 December 2015 | |
29 Oct 2015 | AA01 | Previous accounting period extended from 31 January 2015 to 31 March 2015 | |
05 Feb 2015 | AR01 |
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
|
|
09 Jul 2014 | CERTNM |
Company name changed secure subs LIMITED\certificate issued on 09/07/14
|
|
27 Jun 2014 | AP01 | Appointment of Mr Navneet Kumar Aggarwal as a director | |
08 Apr 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
19 Jan 2014 | AR01 |
Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-01-19
|
|
17 Jan 2013 | NEWINC | Incorporation |