- Company Overview for SECURE AND CONFIDENTIAL DOCUMENTS HOLDINGS LIMITED (11222679)
- Filing history for SECURE AND CONFIDENTIAL DOCUMENTS HOLDINGS LIMITED (11222679)
- People for SECURE AND CONFIDENTIAL DOCUMENTS HOLDINGS LIMITED (11222679)
- Charges for SECURE AND CONFIDENTIAL DOCUMENTS HOLDINGS LIMITED (11222679)
- Registers for SECURE AND CONFIDENTIAL DOCUMENTS HOLDINGS LIMITED (11222679)
- More for SECURE AND CONFIDENTIAL DOCUMENTS HOLDINGS LIMITED (11222679)
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) |
---|---|---|---|
24 Sep 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jul 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jun 2024 | DS01 | Application to strike the company off the register | |
15 Mar 2024 | AA | Total exemption full accounts made up to 12 December 2023 | |
15 Mar 2024 | AA01 | Previous accounting period shortened from 30 September 2024 to 12 December 2023 | |
05 Mar 2024 | CS01 | Confirmation statement made on 22 February 2024 with no updates | |
12 Dec 2023 | MR04 | Satisfaction of charge 112226790001 in full | |
29 Nov 2023 | AA | Total exemption full accounts made up to 30 September 2023 | |
06 Mar 2023 | CS01 | Confirmation statement made on 22 February 2023 with updates | |
06 Mar 2023 | PSC07 | Cessation of Scd Holdco Limited as a person with significant control on 22 November 2022 | |
06 Mar 2023 | PSC02 | Notification of Secure Documents Limited as a person with significant control on 22 November 2022 | |
21 Dec 2022 | AA | Total exemption full accounts made up to 30 September 2022 | |
01 Mar 2022 | CS01 | Confirmation statement made on 22 February 2022 with updates | |
04 Feb 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
11 Nov 2021 | SH19 |
Statement of capital on 11 November 2021
|
|
27 Sep 2021 | SH20 | Statement by Directors | |
27 Sep 2021 | CAP-SS | Solvency Statement dated 11/08/21 | |
27 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2021 | CS01 | Confirmation statement made on 22 February 2021 with updates | |
15 Mar 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
12 Mar 2020 | PSC02 | Notification of Scd Holdco Limited as a person with significant control on 11 March 2020 | |
12 Mar 2020 | PSC07 | Cessation of Timothy Michael Cammack as a person with significant control on 11 March 2020 | |
12 Mar 2020 | PSC07 | Cessation of Melissa Anne Cammack as a person with significant control on 11 March 2020 | |
12 Mar 2020 | TM01 | Termination of appointment of Melissa Anne Cammack as a director on 11 March 2020 | |
24 Feb 2020 | CS01 | Confirmation statement made on 22 February 2020 with no updates |