SECURE PROMOTIONAL GAME CARDS LIMITED
Company number 09898035
- Company Overview for SECURE PROMOTIONAL GAME CARDS LIMITED (09898035)
- Filing history for SECURE PROMOTIONAL GAME CARDS LIMITED (09898035)
- People for SECURE PROMOTIONAL GAME CARDS LIMITED (09898035)
- Insolvency for SECURE PROMOTIONAL GAME CARDS LIMITED (09898035)
- More for SECURE PROMOTIONAL GAME CARDS LIMITED (09898035)
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) |
---|---|---|---|
14 Nov 2024 | LIQ03 | Liquidators' statement of receipts and payments to 15 September 2024 | |
15 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 15 September 2023 | |
24 Jan 2023 | CS01 | Confirmation statement made on 14 December 2022 with updates | |
26 Sep 2022 | AD01 | Registered office address changed from Newstead House Pelham Road Nottingham NG5 1AP England to 2 Lace Market Square Nottingham NG1 1PB on 26 September 2022 | |
26 Sep 2022 | LIQ01 | Declaration of solvency | |
26 Sep 2022 | 600 | Appointment of a voluntary liquidator | |
26 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2022 | AA | Micro company accounts made up to 30 June 2022 | |
02 Sep 2022 | AA01 | Previous accounting period extended from 31 December 2021 to 30 June 2022 | |
28 Feb 2022 | AD01 | Registered office address changed from Unit 1 Adam Court Northgate New Basford Nottingham NG7 7GR United Kingdom to Newstead House Pelham Road Nottingham NG5 1AP on 28 February 2022 | |
14 Dec 2021 | CS01 | Confirmation statement made on 14 December 2021 with updates | |
14 Dec 2021 | CS01 | Confirmation statement made on 2 December 2021 with updates | |
19 Aug 2021 | AA | Micro company accounts made up to 31 December 2020 | |
17 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
17 Jun 2021 | MA | Memorandum and Articles of Association | |
12 Jan 2021 | CS01 | Confirmation statement made on 2 December 2020 with updates | |
04 Jan 2021 | TM01 | Termination of appointment of Susan Lisle as a director on 16 December 2020 | |
04 Jan 2021 | TM01 | Termination of appointment of David Arthur Robinson Lisle as a director on 16 December 2020 | |
16 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
06 Dec 2019 | CS01 | Confirmation statement made on 2 December 2019 with updates | |
11 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
03 Jan 2019 | PSC04 | Change of details for Mr Martin Craig Lee as a person with significant control on 2 January 2019 | |
03 Jan 2019 | CH01 | Director's details changed for Mrs Susan Lisle on 2 January 2019 | |
03 Jan 2019 | CH01 | Director's details changed for Mr David Arthur Robinson Lisle on 2 January 2019 | |
03 Jan 2019 | CH01 | Director's details changed for Mr Martin Craig Lee on 2 January 2019 |