SECRET CHARM LIMITED
Status | DISSOLVED |
Company No. | 07809878 |
Category | Private Limited Company |
Incorporated | 14 Oct 2011 |
Age | 12 years, 7 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 11 Oct 2022 |
Years | 1 year, 7 months, 19 days |
SUMMARY
SECRET CHARM LIMITED is an dissolved private limited company with number 07809878. It was incorporated 12 years, 7 months, 16 days ago, on 14 October 2011 and it was dissolved 1 year, 7 months, 19 days ago, on 11 October 2022. The company address is Unit 1 Crompton Street Unit 1 Crompton Street, Oldham, OL9 9ET.
Company Fillings
Gazette dissolved voluntary
Date: 11 Oct 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 14 Jul 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2021
Action Date: 14 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-14
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 15 Oct 2020
Action Date: 14 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-14
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 14 Oct 2019
Action Date: 14 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-14
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 22 Oct 2018
Action Date: 14 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-14
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 16 Oct 2017
Action Date: 14 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-14
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 18 Oct 2016
Action Date: 14 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-14
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2015
Action Date: 14 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-14
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2014
Action Date: 14 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-14
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2013
Action Date: 14 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-14
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Certificate change of name company
Date: 03 Jun 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed shoes by laces LIMITED\certificate issued on 03/06/13
Documents
Change of name notice
Date: 15 May 2013
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2012
Action Date: 14 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-14
Documents
Change person director company with change date
Date: 12 Nov 2012
Action Date: 01 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gillian Yearn
Change date: 2012-09-01
Documents
Legacy
Date: 19 Nov 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
SALISBURY HOUSE,LONDON,EC2M 5PS
Number: | 06328989 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRAMPTONS CAFÉ BARS (BATH) LIMITED
ST. ANDREW'S HOUSE CINDER HILL LANE,HAYWARDS HEATH,RH17 7BA
Number: | 10237473 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 ROOLEY CLOSE,BRADFORD,BD5 8JL
Number: | 08808329 |
Status: | ACTIVE |
Category: | Private Limited Company |
NATWEST PROPERTY INVESTMENTS LIMITED
250 BISHOPSGATE,LONDON,EC2M 4AA
Number: | 02430302 |
Status: | ACTIVE |
Category: | Private Limited Company |
162 DARNLEY STREET,GLASGOW,G41 2LL
Number: | SC469844 |
Status: | ACTIVE |
Category: | Private Limited Company |
THORNTON MANAGEMENT SERVICES LIMITED
77 WOOD LANE,WESTBURY,BA13 4AT
Number: | 06015919 |
Status: | ACTIVE |
Category: | Private Limited Company |