Advanced company searchLink opens in new window

SECRET SALES LTD

Company number 05996763

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 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Jan 2012 SH01 Statement of capital following an allotment of shares on 10 January 2012
  • GBP 21,115.72
17 Jan 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
14 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
12 Jan 2012 AR01 Annual return made up to 13 November 2011 with full list of shareholders
11 Jan 2012 CH01 Director's details changed for Mr Michael Joseph Cody on 1 November 2011
11 Jan 2012 CH01 Director's details changed for Nishil Kukadia on 1 November 2011
11 Jan 2012 CH03 Secretary's details changed for Mrs Silvia Anita Cody on 1 November 2011
10 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2011 MEM/ARTS Memorandum and Articles of Association
28 Oct 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Oct 2011 SH10 Particulars of variation of rights attached to shares
18 Oct 2011 SH08 Change of share class name or designation
18 Oct 2011 SH01 Statement of capital following an allotment of shares on 26 August 2011
  • GBP 154,036.23
18 Oct 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 Apr 2011 TM01 Termination of appointment of Sergio Dias as a director
08 Mar 2011 SH10 Particulars of variation of rights attached to shares
08 Mar 2011 SH10 Particulars of variation of rights attached to shares
08 Mar 2011 SH08 Change of share class name or designation
08 Mar 2011 SH01 Statement of capital following an allotment of shares on 3 February 2011
  • GBP 4,036.22
08 Mar 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Feb 2011 AP01 Appointment of Mr Sachin Kukadia as a director
15 Feb 2011 TM01 Termination of appointment of Olivier Schuepbach as a director
15 Feb 2011 TM01 Termination of appointment of Hans-Jurgen Schmitz as a director
15 Feb 2011 AP01 Appointment of Mrs Silvia Anita Cody as a director