- Company Overview for SECURE FACILITY LIMITED (09787313)
- Filing history for SECURE FACILITY LIMITED (09787313)
- People for SECURE FACILITY LIMITED (09787313)
- More for SECURE FACILITY LIMITED (09787313)
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
|
|
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 |