Advanced company searchLink opens in new window

SECUREASALE LIMITED

Company number 06504352

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)
06 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
06 May 2022 LIQ13 Return of final meeting in a members' voluntary winding up
09 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 9 December 2021
08 Feb 2022 AD01 Registered office address changed from C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 8 February 2022
09 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 9 December 2020
06 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 9 December 2019
06 Mar 2019 CS01 Confirmation statement made on 13 February 2019 with no updates
21 Jan 2019 AD01 Registered office address changed from 64 New Cavendish Street London W1G 8TB to C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF on 21 January 2019
08 Jan 2019 LIQ01 Declaration of solvency
08 Jan 2019 600 Appointment of a voluntary liquidator
08 Jan 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-12-10
20 Dec 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 March 2018
19 Oct 2018 TM01 Termination of appointment of Elijah Robinson as a director on 1 November 2017
19 Oct 2018 TM01 Termination of appointment of Robert Kleinman as a director on 1 November 2017
19 Oct 2018 TM01 Termination of appointment of Timothy Alexander Jackson as a director on 1 November 2017
19 Oct 2018 TM02 Termination of appointment of Elijah Robinson as a secretary on 1 November 2017
17 Oct 2018 MR04 Satisfaction of charge 065043520014 in full
17 Oct 2018 MR04 Satisfaction of charge 065043520013 in full
17 Oct 2018 MR04 Satisfaction of charge 065043520015 in full
17 Oct 2018 MR04 Satisfaction of charge 065043520012 in full
19 Feb 2018 CS01 Confirmation statement made on 13 February 2018 with no updates
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
17 Feb 2017 CS01 Confirmation statement made on 13 February 2017 with updates
05 Jan 2017 AA Accounts for a small company made up to 31 March 2016
20 Dec 2016 MR01 Registration of charge 065043520015, created on 14 December 2016