- Company Overview for SECURITYTRUST FINANCE LIMITED (11263391)
- Filing history for SECURITYTRUST FINANCE LIMITED (11263391)
- People for SECURITYTRUST FINANCE LIMITED (11263391)
- More for SECURITYTRUST FINANCE LIMITED (11263391)
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) |
---|---|---|---|
23 Apr 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 May 2020 | AA | Micro company accounts made up to 30 March 2019 | |
17 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | |
15 Nov 2019 | CS01 | Confirmation statement made on 12 November 2019 with updates | |
08 Nov 2019 | TM01 | Termination of appointment of David Abingdon as a director on 8 November 2019 | |
25 Sep 2019 | CH01 | Director's details changed for Ms Siobhan Shearman on 7 June 2019 | |
25 Sep 2019 | CH03 | Secretary's details changed for Ms Siobhan Shearman on 7 June 2019 | |
25 Sep 2019 | PSC04 | Change of details for Ms Siobhan Shearman as a person with significant control on 7 June 2019 | |
17 Apr 2019 | CS01 | Confirmation statement made on 18 March 2019 with updates | |
17 Apr 2019 | PSC04 | Change of details for Mr David Abingdon as a person with significant control on 15 March 2019 | |
17 Apr 2019 | PSC07 | Cessation of Gary Neil Wayne as a person with significant control on 15 March 2019 | |
03 Apr 2019 | CH01 | Director's details changed for Ms Siobhan Shearman on 4 March 2019 | |
03 Apr 2019 | CH03 | Secretary's details changed for Ms Siobhan Shearman on 4 March 2019 | |
16 Oct 2018 | TM01 | Termination of appointment of Gary Neil Wayne as a director on 8 October 2018 | |
02 Oct 2018 | PSC04 | Change of details for Mr Gary Neil Wayne as a person with significant control on 2 October 2018 | |
26 Sep 2018 | PSC04 | Change of details for Mr David Abingdon as a person with significant control on 25 September 2018 | |
25 Sep 2018 | CH01 | Director's details changed for Mr David Abingdon on 25 September 2018 | |
25 Sep 2018 | CH01 | Director's details changed for Mr David Abingdon on 25 September 2018 | |
25 Sep 2018 | PSC04 | Change of details for Mr David Abingdon as a person with significant control on 25 September 2018 | |
11 Sep 2018 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 11 September 2018 | |
19 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-19
|