Advanced company searchLink opens in new window

SECURE CHIPS LTD

Company number 08365416

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-05
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
  • GBP 100
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
  • GBP 100
09 Jul 2014 CERTNM Company name changed secure subs LIMITED\certificate issued on 09/07/14
  • RES15 ‐ Change company name resolution on 2014-07-09
  • NM01 ‐ Change of name by resolution
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
  • GBP 100
17 Jan 2013 NEWINC Incorporation