- Company Overview for SECURED CORPORATE FINANCE LIMITED (08413903)
- Filing history for SECURED CORPORATE FINANCE LIMITED (08413903)
- People for SECURED CORPORATE FINANCE LIMITED (08413903)
- Insolvency for SECURED CORPORATE FINANCE LIMITED (08413903)
- More for SECURED CORPORATE FINANCE LIMITED (08413903)
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) |
---|---|---|---|
24 Jan 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Oct 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
15 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 15 December 2021 | |
11 Jan 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
24 Dec 2020 | 600 | Appointment of a voluntary liquidator | |
23 Dec 2020 | LIQ01 | Declaration of solvency | |
23 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2020 | AD01 | Registered office address changed from Juxon House 100 st Pauls Churchyard London EC4M 8BU United Kingdom to Third Floor One London Square Cross Lanes Guildford GU1 1UN on 22 December 2020 | |
13 Mar 2020 | CS01 | Confirmation statement made on 21 February 2020 with updates | |
16 May 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
21 Feb 2019 | CS01 | Confirmation statement made on 21 February 2019 with updates | |
25 Apr 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
07 Mar 2018 | PSC01 | Notification of Robert Buckley as a person with significant control on 23 February 2017 | |
07 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 7 March 2018 | |
05 Mar 2018 | CS01 | Confirmation statement made on 21 February 2018 with updates | |
06 Jun 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
01 Mar 2017 | CS01 | Confirmation statement made on 21 February 2017 with updates | |
19 Jan 2017 | CH01 | Director's details changed for Robert Buckley on 1 December 2016 | |
19 Jan 2017 | AD01 | Registered office address changed from 60 Gresham Street London EC2V 7BB to Juxon House 100 st Pauls Churchyard London EC4M 8BU on 19 January 2017 | |
15 Mar 2016 | AA | Full accounts made up to 31 December 2015 | |
04 Mar 2016 | AR01 |
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
|
|
29 Dec 2015 | CH01 | Director's details changed for Robert Buckley on 15 December 2015 | |
29 Dec 2015 | AD01 | Registered office address changed from No. 1 Poultry London EC2R 8JR to 60 Gresham Street London EC2V 7BB on 29 December 2015 | |
29 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
23 Feb 2015 | AR01 |
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
|