- Company Overview for SECUREAUTH LIMITED (10552810)
- Filing history for SECUREAUTH LIMITED (10552810)
- People for SECUREAUTH LIMITED (10552810)
- More for SECUREAUTH LIMITED (10552810)
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) |
---|---|---|---|
07 Mar 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Dec 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Dec 2022 | DS01 | Application to strike the company off the register | |
16 Nov 2022 | CS01 | Confirmation statement made on 16 November 2022 with no updates | |
24 Aug 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
18 Jan 2022 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 18 January 2022 | |
11 Jan 2022 | CS01 | Confirmation statement made on 8 January 2022 with no updates | |
30 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
16 Feb 2021 | CS01 | Confirmation statement made on 8 January 2021 with no updates | |
31 Dec 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
02 Apr 2020 | CS01 | Confirmation statement made on 8 January 2020 with no updates | |
01 Apr 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jan 2020 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
17 Jan 2019 | CS01 | Confirmation statement made on 8 January 2019 with no updates | |
02 Nov 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
02 Nov 2018 | TM01 | Termination of appointment of Jeffrey Mark Kukowski as a director on 12 October 2018 | |
13 Apr 2018 | TM01 | Termination of appointment of Curtis Alan Cain as a director on 2 March 2018 | |
05 Apr 2018 | MA | Memorandum and Articles of Association | |
05 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
02 Apr 2018 | AA01 | Previous accounting period shortened from 31 January 2018 to 31 December 2017 | |
16 Feb 2018 | RP04AP01 | Second filing for the appointment of Curtis Alan Cain as a director | |
08 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2018 | AP01 | Appointment of Mr Jeffrey Mark Kukowski as a director on 10 January 2018 | |
07 Feb 2018 | TM01 | Termination of appointment of Andrew Deri Woods as a director on 17 January 2018 |