Advanced company searchLink opens in new window

SECURE G HOLDINGS LTD

Company number 04770285

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)
06 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
07 Dec 2017 DS01 Application to strike the company off the register
25 Nov 2017 MR04 Satisfaction of charge 047702850002 in full
25 Nov 2017 MR04 Satisfaction of charge 047702850001 in full
22 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
22 Jun 2017 AA Full accounts made up to 31 December 2015
18 Jun 2017 CS01 Confirmation statement made on 5 May 2017 with updates
31 Mar 2017 SH19 Statement of capital on 31 March 2017
  • GBP 0.01
21 Feb 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 15/12/2016
21 Feb 2017 SH20 Statement by Directors
10 Jan 2017 SH20 Statement by Directors
10 Jan 2017 CAP-SS Solvency Statement dated 15/12/16
10 Jan 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Convert £26,275 of share premium to distributable reserves 15/12/2016
13 Jul 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 2
16 Mar 2016 AA Accounts for a dormant company made up to 31 December 2014
30 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
06 Nov 2014 AA Accounts for a dormant company made up to 31 December 2013
29 Jul 2014 AD02 Register inspection address has been changed from C/O Kidd Rapinet Llp Walsingham House 35 Seething Lane London EC3N 4AH United Kingdom to 40 Bank Street London E14 5NR
13 Jun 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
13 Jun 2014 AD02 Register inspection address has been changed from C/O Kidd Rapinet Walsingham House 35 Seething Lane London EC3N 4AH
22 May 2014 MR01 Registration of charge 047702850002
17 Dec 2013 AD01 Registered office address changed from Sundridge Park Manor Willoughby Lane Bromley Kent BR1 3FZ on 17 December 2013