Advanced company searchLink opens in new window

SECURE FACILITY LIMITED

Company number 09787313

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)
28 Jan 2025 DISS40 Compulsory strike-off action has been discontinued
17 Jan 2025 AD01 Registered office address changed from Flat 2, 36 Antill Road London N15 4AS England to Level 1, Devonshire House 1 Mayfair Place Mayfair London W1J 8AJ on 17 January 2025
10 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2024 CS01 Confirmation statement made on 24 February 2024 with no updates
01 Jun 2024 DISS40 Compulsory strike-off action has been discontinued
14 May 2024 GAZ1 First Gazette notice for compulsory strike-off
25 Jul 2023 CS01 Confirmation statement made on 24 February 2023 with no updates
25 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
16 May 2023 GAZ1 First Gazette notice for compulsory strike-off
18 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
17 Jan 2023 AA Accounts for a dormant company made up to 31 December 2022
29 Nov 2022 AD01 Registered office address changed from Secure Facility 61 Bridge Street Kington HR5 3DJ England to Flat 2, 36 Antill Road London N15 4AS on 29 November 2022
29 Nov 2022 PSC04 Change of details for Mr John Alexander Martinez Cifuentes as a person with significant control on 29 November 2022
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2022 CS01 Confirmation statement made on 24 February 2022 with no updates
03 Dec 2021 AD01 Registered office address changed from Flat 12 Sirdar Road London N22 6RG England to Secure Facility 61 Bridge Street Kington HR5 3DJ on 3 December 2021
28 Oct 2021 AA Micro company accounts made up to 31 December 2020
20 Sep 2021 AD01 Registered office address changed from Flat 2 36 Antill Road London N15 4AS United Kingdom to Flat 12 Sirdar Road London N22 6RG on 20 September 2021
24 Feb 2021 PSC01 Notification of John Alexander Martinez Cifuentes as a person with significant control on 1 June 2020
24 Feb 2021 PSC09 Withdrawal of a person with significant control statement on 24 February 2021
24 Feb 2021 CS01 Confirmation statement made on 24 February 2021 with updates
25 Oct 2020 AA Micro company accounts made up to 30 September 2019
25 Oct 2020 SH01 Statement of capital following an allotment of shares on 1 October 2018
  • GBP 2
16 Oct 2020 CS01 Confirmation statement made on 20 September 2020 with updates
10 Oct 2020 AP01 Appointment of Mr John Alexander Martinez Cifuentes as a director on 1 June 2020