Advanced company searchLink opens in new window

SECUREWORKS U.K. LIMITED

Company number SC196762

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)
31 Jan 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
01 Oct 2013 DS01 Application to strike the company off the register
20 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
Statement of capital on 2013-06-20
  • GBP 8,052
15 Mar 2013 AA Full accounts made up to 31 December 2011
01 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
21 Oct 2011 AP01 Appointment of Ms Shirley Ann Creed as a director on 9 September 2011
21 Oct 2011 TM01 Termination of appointment of Daniel Joseph Twomey as a director on 10 September 2011
04 Oct 2011 AA Full accounts made up to 31 December 2010
14 Sep 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
09 May 2011 SH01 Statement of capital following an allotment of shares on 7 February 2011
  • GBP 8,052.00
08 Apr 2011 AD01 Registered office address changed from C/O C/O Morisons Llp Erskine House 68 Queen Street Edinburgh Midlothian EH2 4NN Scotland on 8 April 2011
06 Apr 2011 AP03 Appointment of Shirley Ann Creed as a secretary
06 Apr 2011 AP01 Appointment of Janet Bawcom Wright as a director
06 Apr 2011 AP01 Appointment of Daniel Joseph Twomey as a director
06 Apr 2011 TM01 Termination of appointment of Michael Cote as a director
06 Apr 2011 TM01 Termination of appointment of Michael Vandiver as a director
06 Apr 2011 TM02 Termination of appointment of James Ulam as a secretary
06 Apr 2011 TM01 Termination of appointment of Tyler Winkler as a director
24 Sep 2010 AA Accounts for a small company made up to 31 December 2009
21 Jun 2010 AD01 Registered office address changed from 83 Princes Street Edinburgh EH2 2ER on 21 June 2010
14 Jun 2010 AR01 Annual return made up to 1 June 2010 with full list of shareholders
11 Jan 2010 AD01 Registered office address changed from Erskine House 68 Queen Street Edinburgh EH2 4NN on 11 January 2010
11 Jan 2010 TM01 Termination of appointment of Graeme Cox as a director
11 Jan 2010 TM01 Termination of appointment of Don Smith as a director