Advanced company searchLink opens in new window

SECURE START MORTGAGES LIMITED

Company number 09219811

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)
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
  • GBP 1,000
29 Jun 2015 CERTNM Company name changed secure homes financial services LIMITED\certificate issued on 29/06/15
  • RES15 ‐ Change company name resolution on 2015-06-24
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