Advanced company searchLink opens in new window

SECURE PROMOTIONAL GAME CARDS LIMITED

Company number 09898035

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)
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
  • LRESSP ‐ Special resolution to wind up on 2022-09-16
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
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ 100 issued shares held by martin lee shall remain unchanged, new aticles allow fr ordinary shares of £1 each and a ordinary shares of £1 each 11/05/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
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