- Company Overview for SECURESTORM LIMITED (09234596)
- Filing history for SECURESTORM LIMITED (09234596)
- People for SECURESTORM LIMITED (09234596)
- Insolvency for SECURESTORM LIMITED (09234596)
- Registers for SECURESTORM LIMITED (09234596)
- More for SECURESTORM LIMITED (09234596)
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) |
---|---|---|---|
02 Sep 2024 | AD01 | Registered office address changed from Apex Plaza Forbury Road Reading RG1 1AX England to 269 Church Street Blackpool Lancashire FY1 3PB on 2 September 2024 | |
27 Aug 2024 | LIQ01 | Declaration of solvency | |
27 Aug 2024 | 600 | Appointment of a voluntary liquidator | |
27 Aug 2024 | RESOLUTIONS |
Resolutions
|
|
17 Jul 2024 | AD01 | Registered office address changed from Blake Morgan Llp, Apex Plaza Forbury Road Reading RG1 1AX England to Apex Plaza Forbury Road Reading RG1 1AX on 17 July 2024 | |
26 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
23 May 2024 | PSC05 | Change of details for Falanx Cyber Security Limited as a person with significant control on 13 December 2023 | |
09 Apr 2024 | TM01 | Termination of appointment of Michael David Read as a director on 31 March 2024 | |
27 Dec 2023 | TM01 | Termination of appointment of Richard Andrew Flood as a director on 12 December 2023 | |
06 Dec 2023 | AD01 | Registered office address changed from The Blade Abbey Square Reading RG1 3BE England to Blake Morgan Llp, Apex Plaza Forbury Road Reading RG1 1AX on 6 December 2023 | |
05 Dec 2023 | AA01 | Previous accounting period extended from 31 March 2023 to 30 September 2023 | |
27 Sep 2023 | CS01 | Confirmation statement made on 25 September 2023 with updates | |
20 Jan 2023 | PSC05 | Change of details for Falanx Group Limited as a person with significant control on 12 December 2022 | |
16 Nov 2022 | AA | Accounts for a small company made up to 31 March 2022 | |
26 Sep 2022 | CS01 | Confirmation statement made on 25 September 2022 with no updates | |
25 Mar 2022 | AP01 | Appointment of Mr Michael David Read as a director on 25 March 2022 | |
22 Dec 2021 | AA | Full accounts made up to 31 March 2021 | |
27 Sep 2021 | CS01 | Confirmation statement made on 25 September 2021 with no updates | |
15 Mar 2021 | AA | Full accounts made up to 31 March 2020 | |
09 Oct 2020 | CS01 | Confirmation statement made on 25 September 2020 with updates | |
07 Oct 2020 | AD02 | Register inspection address has been changed from 337 Bath Road Slough Berkshire SL1 5PR England to The Blade Abbey Square Reading RG1 3BE | |
07 Oct 2020 | AD04 | Register(s) moved to registered office address The Blade Abbey Square Reading RG1 3BE | |
07 Oct 2020 | AD04 | Register(s) moved to registered office address The Blade Abbey Square Reading RG1 3BE | |
07 Oct 2020 | AD04 | Register(s) moved to registered office address The Blade Abbey Square Reading RG1 3BE | |
11 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 31 August 2020
|