- Company Overview for SECURE STORE FM LIMITED (09787230)
- Filing history for SECURE STORE FM LIMITED (09787230)
- People for SECURE STORE FM LIMITED (09787230)
- More for SECURE STORE FM LIMITED (09787230)
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) |
---|---|---|---|
26 Jun 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Jun 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 May 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Apr 2024 | CS01 | Confirmation statement made on 20 December 2023 with no updates | |
30 Apr 2024 | CS01 | Confirmation statement made on 20 December 2022 with no updates | |
30 Apr 2024 | CS01 | Confirmation statement made on 20 December 2021 with no updates | |
30 Apr 2024 | PSC01 | Notification of Shakeel Shah as a person with significant control on 4 July 2022 | |
11 Aug 2023 | PSC07 | Cessation of Daniel Puky as a person with significant control on 4 July 2022 | |
10 Aug 2023 | AP01 | Appointment of Mr Shakeel Shah as a director on 4 July 2022 | |
10 Aug 2023 | TM01 | Termination of appointment of Daniel Puky as a director on 4 July 2022 | |
24 May 2023 | AD01 | Registered office address changed from 13 Farside Green Bradford West Yorkshire BD5 9DF England to 11 Manchester Chambers Oldham OL1 1LF on 24 May 2023 | |
14 Feb 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Feb 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Feb 2022 | CS01 | Confirmation statement made on 20 December 2020 with no updates | |
07 Dec 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Sep 2021 | AA | Micro company accounts made up to 30 September 2020 | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2020 | AA | Micro company accounts made up to 30 September 2019 | |
21 Oct 2020 | PSC01 | Notification of Daniel Puky as a person with significant control on 10 February 2020 | |
21 Oct 2020 | PSC09 | Withdrawal of a person with significant control statement on 21 October 2020 | |
21 Oct 2020 | CS01 | Confirmation statement made on 20 September 2020 with updates | |
21 Oct 2020 | AD01 | Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom to 13 Farside Green Bradford West Yorkshire BD5 9DF on 21 October 2020 | |
21 Oct 2020 | AP01 | Appointment of Mr Daniel Puky as a director on 10 February 2020 |