Advanced company searchLink opens in new window

SECONDPOST LIMITED

Company number 05710606

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)
28 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
30 Oct 2019 DS01 Application to strike the company off the register
26 Jul 2019 CS01 Confirmation statement made on 24 July 2019 with updates
05 Jan 2019 AA Accounts for a dormant company made up to 1 July 2018
31 Jul 2018 CS01 Confirmation statement made on 24 July 2018 with updates
08 Jan 2018 AA Accounts for a dormant company made up to 2 July 2017
25 Jul 2017 CS01 Confirmation statement made on 24 July 2017 with updates
06 Apr 2017 TM01 Termination of appointment of David William Dinsmore as a director on 5 April 2017
06 Apr 2017 AP01 Appointment of Mr Michael Charles Gill as a director on 5 April 2017
20 Jan 2017 CS01 Confirmation statement made on 20 January 2017 with updates
03 Jan 2017 AA Total exemption small company accounts made up to 3 July 2016
22 Mar 2016 AA Accounts for a dormant company made up to 28 June 2015
21 Mar 2016 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for David Dinsmore.
11 Mar 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
07 Oct 2015 TM01 Termination of appointment of Michael William Darcey as a director on 14 September 2015
28 Sep 2015 AP01 Appointment of David William Dinsmore as a director on 14 September 2015
  • ANNOTATION Clarification a second filing AP01 was registered on 21/03/16.
27 Feb 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
14 Jan 2015 CH01 Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014
13 Jan 2015 CH01 Director's details changed for Mr Michael William Darcey on 4 July 2014
15 Dec 2014 AA Accounts for a dormant company made up to 29 June 2014
07 Jul 2014 CH01 Director's details changed for Mr Michael William Darcey on 4 July 2014
07 Jul 2014 CH01 Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014
04 Jul 2014 AD01 Registered office address changed from 3 Thomas More Square London E98 1XY on 4 July 2014
25 Feb 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1