Advanced company searchLink opens in new window

SECLO LTD

Company number 05198245

Filter by category

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)
17 Oct 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
15 Aug 2016 CS01 Confirmation statement made on 5 August 2016 with updates
31 May 2016 AA Accounts for a dormant company made up to 31 August 2015
24 Sep 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
29 May 2015 AA Accounts for a dormant company made up to 31 August 2014
28 Aug 2014 AR01 Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
06 Jun 2014 AA Accounts for a dormant company made up to 31 August 2013
10 Sep 2013 AR01 Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
15 May 2013 AA Accounts for a dormant company made up to 31 August 2012
15 May 2013 TM01 Termination of appointment of Richard Cotton as a director
14 Sep 2012 AR01 Annual return made up to 5 August 2012 with full list of shareholders
31 May 2012 AA Accounts for a dormant company made up to 31 August 2011
18 May 2012 AP01 Appointment of Mr Richard William Cotton as a director
23 Aug 2011 AR01 Annual return made up to 5 August 2011 with full list of shareholders
24 May 2011 AA Accounts for a dormant company made up to 31 August 2010
12 Apr 2011 AP01 Appointment of Ms Kadie Elizabeth Connolly as a director
11 Apr 2011 TM01 Termination of appointment of Kadie Connolly as a director
08 Apr 2011 CERTNM Company name changed domain investments LIMITED\certificate issued on 08/04/11
  • RES15 ‐ Change company name resolution on 2011-03-30
  • NM01 ‐ Change of name by resolution
28 Feb 2011 AP01 Appointment of Miss Kadie Elizabeth Connolly as a director
26 Feb 2011 TM01 Termination of appointment of The Cwm Partnership Ltd as a director
11 Aug 2010 AR01 Annual return made up to 5 August 2010 with full list of shareholders
11 Aug 2010 CH02 Director's details changed for The Cwm Partnership Ltd on 10 May 2010
11 Aug 2010 TM02 Termination of appointment of Sheila Peat as a secretary
11 Aug 2010 AD01 Registered office address changed from James Graham House 45 Cranleigh Close Sanderstead Surrey CR2 9LH on 11 August 2010