- Company Overview for SECRET PROPERTY LIMITED (10361574)
- Filing history for SECRET PROPERTY LIMITED (10361574)
- People for SECRET PROPERTY LIMITED (10361574)
- More for SECRET PROPERTY LIMITED (10361574)
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 Mar 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Apr 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
20 Mar 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Mar 2018 | DS01 | Application to strike the company off the register | |
24 Jan 2018 | AD01 | Registered office address changed from Lakemore Ltd 8 Sunderland Street Halifax HX1 5AF England to 8 Sunderland Street Halifax HX1 5AF on 24 January 2018 | |
23 Jan 2018 | PSC07 | Cessation of Pawel Urbanowicz as a person with significant control on 1 January 2018 | |
15 Jan 2018 | TM01 | Termination of appointment of Pawel Urbanowicz as a director on 31 December 2017 | |
12 Sep 2017 | CS01 | Confirmation statement made on 5 September 2017 with no updates | |
07 Aug 2017 | TM01 | Termination of appointment of a director | |
04 Aug 2017 | PSC04 | Change of details for Mr Pawel Urbanowicz as a person with significant control on 4 August 2017 | |
04 Aug 2017 | TM01 | Termination of appointment of Paul Kapoor as a director on 29 July 2017 | |
29 Jun 2017 | AP01 | Appointment of Mr Paul Kapoor as a director on 29 June 2017 | |
06 Sep 2016 | NEWINC |
Incorporation
Statement of capital on 2016-09-06
|