Advanced company searchLink opens in new window

SECURE LEGAL SOLUTIONS LIMITED

Company number 07194656

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 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
18 Dec 2019 DS01 Application to strike the company off the register
01 Apr 2019 CS01 Confirmation statement made on 18 March 2019 with no updates
11 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
27 Sep 2018 AP01 Appointment of Mr. Robert Matson as a director on 20 September 2018
27 Mar 2018 CS01 Confirmation statement made on 18 March 2018 with no updates
08 Feb 2018 TM01 Termination of appointment of Nigel Andrew Berry as a director on 2 February 2018
12 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
23 Mar 2017 CS01 Confirmation statement made on 18 March 2017 with updates
10 Feb 2017 AA Accounts for a dormant company made up to 31 March 2016
08 Apr 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 8
10 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
29 May 2015 TM02 Termination of appointment of Giles Maurice John Brittain as a secretary on 29 May 2015
14 Apr 2015 AA Accounts for a dormant company made up to 31 March 2014
01 Apr 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 8
01 Apr 2015 AP03 Appointment of Mr Giles Maurice John Brittain as a secretary on 31 March 2015
01 Apr 2015 CH01 Director's details changed for Mr Simon Anthony Law on 31 March 2015
01 Apr 2015 CH01 Director's details changed for Mr Nigel Andrew Berry on 31 March 2015
01 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Mar 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 8
21 Mar 2014 TM01 Termination of appointment of Benjamin Greco as a director
21 Mar 2014 TM01 Termination of appointment of Caroline Hart as a director
21 Mar 2014 TM01 Termination of appointment of Bethany Rudolf as a director
21 Mar 2014 TM01 Termination of appointment of Bethany De Montjoie Rudolf as a director