Advanced company searchLink opens in new window

LOCALSECRETS SOLUTIONS LTD

Company number 10250478

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)
26 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
29 Nov 2018 DS01 Application to strike the company off the register
04 Jul 2018 CS01 Confirmation statement made on 23 June 2018 with updates
11 Apr 2018 AD01 Registered office address changed from Taxassist Accountants 1 Market Hill Royston Hertfordshire SG8 9JL United Kingdom to 10 Wellington Street Cambridge CB1 1HW on 11 April 2018
20 Mar 2018 AA Micro company accounts made up to 30 September 2017
21 Feb 2018 AA01 Previous accounting period extended from 30 June 2017 to 30 September 2017
19 Sep 2017 TM01 Termination of appointment of Arun Prasath Muthirulan as a director on 11 September 2017
06 Jul 2017 PSC07 Cessation of Uday Prabhakar Phadke as a person with significant control on 5 September 2016
06 Jul 2017 PSC07 Cessation of Arun Prasath Muthirulan as a person with significant control on 5 September 2016
05 Jul 2017 CS01 Confirmation statement made on 23 June 2017 with updates
04 Jul 2017 PSC01 Notification of Rajendra Prasad Pakala as a person with significant control on 5 September 2016
04 Jul 2017 PSC01 Notification of Neal Robbins as a person with significant control on 5 September 2016
04 Jul 2017 PSC01 Notification of Uday Prabhakar Phadke as a person with significant control on 24 June 2016
04 Jul 2017 PSC01 Notification of Arun Prasath Muthirulan as a person with significant control on 24 June 2016
09 Mar 2017 SH02 Sub-division of shares on 5 October 2016
06 Mar 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 05/10/2016
03 Oct 2016 TM01 Termination of appointment of Uday Prabhakar Phadke as a director on 29 September 2016
28 Sep 2016 SH01 Statement of capital following an allotment of shares on 5 September 2016
  • GBP 28
24 Jun 2016 NEWINC Incorporation
Statement of capital on 2016-06-24
  • GBP 3.5