- Company Overview for SECURE START MORTGAGES LIMITED (09219811)
- Filing history for SECURE START MORTGAGES LIMITED (09219811)
- People for SECURE START MORTGAGES LIMITED (09219811)
- More for SECURE START MORTGAGES LIMITED (09219811)
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) |
---|---|---|---|
27 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Oct 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
16 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jun 2020 | DS01 | Application to strike the company off the register | |
02 Mar 2020 | AA | Micro company accounts made up to 31 December 2019 | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
09 Sep 2019 | CS01 | Confirmation statement made on 9 September 2019 with updates | |
04 Sep 2018 | CS01 | Confirmation statement made on 4 September 2018 with updates | |
13 Jun 2018 | AA | Micro company accounts made up to 31 December 2017 | |
21 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
06 Sep 2017 | CS01 | Confirmation statement made on 6 September 2017 with updates | |
15 Sep 2016 | CS01 | Confirmation statement made on 15 September 2016 with updates | |
04 Jul 2016 | AD01 | Registered office address changed from Lcp House Pensnett Trading Estate Kingswinford West Midlands DY6 7NA England to Mountfield House 659 High Street Kingswinford West Midlands DY6 8AL on 4 July 2016 | |
04 Jul 2016 | CH01 | Director's details changed for Mr Satpaul Gaur on 4 July 2016 | |
13 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
15 Mar 2016 | AA01 | Previous accounting period extended from 30 September 2015 to 31 December 2015 | |
08 Dec 2015 | AD01 | Registered office address changed from Suite 11, First Floor Lcp House Pensnett Trading Estate Kingswinford West Midlands DY6 7NA to Lcp House Pensnett Trading Estate Kingswinford West Midlands DY6 7NA on 8 December 2015 | |
08 Dec 2015 | CH01 | Director's details changed for Mr Satpaul Gaur on 8 December 2015 | |
29 Sep 2015 | CH01 | Director's details changed for Mr Satpaul Gaur on 19 February 2015 | |
28 Sep 2015 | AR01 |
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
|
|
29 Jun 2015 | CERTNM |
Company name changed secure homes financial services LIMITED\certificate issued on 29/06/15
|
|
29 Jun 2015 | CONNOT | Change of name notice | |
09 Jun 2015 | AD01 | Registered office address changed from 63 Overfield Drive Sedgemoor Park Bilston West Midlands WV14 9XW England to Suite 11, First Floor Lcp House Pensnett Trading Estate Kingswinford West Midlands DY6 7NA on 9 June 2015 | |
13 May 2015 | AD01 | Registered office address changed from 66 Overfield Drive Sedgemoor Park Bilston West Midlands WV14 9XW England to 63 Overfield Drive Sedgemoor Park Bilston West Midlands WV14 9XW on 13 May 2015 | |
13 May 2015 | AD01 | Registered office address changed from Trilogy Suite Delta Trading Estate Bilston Road Wolverhampton West Midlands WV2 2QD United Kingdom to 63 Overfield Drive Sedgemoor Park Bilston West Midlands WV14 9XW on 13 May 2015 |