SECURED CORPORATE FINANCE LIMITED
Status | DISSOLVED |
Company No. | 08413903 |
Category | Private Limited Company |
Incorporated | 21 Feb 2013 |
Age | 11 years, 3 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 24 Jan 2023 |
Years | 1 year, 4 months, 15 days |
SUMMARY
SECURED CORPORATE FINANCE LIMITED is an dissolved private limited company with number 08413903. It was incorporated 11 years, 3 months, 15 days ago, on 21 February 2013 and it was dissolved 1 year, 4 months, 15 days ago, on 24 January 2023. The company address is Third Floor One London Square Third Floor One London Square, Guildford, GU1 1UN.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 24 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Feb 2022
Action Date: 15 Dec 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-12-15
Documents
Accounts with accounts type small
Date: 11 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Liquidation voluntary appointment of liquidator
Date: 24 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 23 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Resolution
Date: 23 Dec 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 22 Dec 2020
Action Date: 22 Dec 2020
Category: Address
Type: AD01
Old address: Juxon House 100 st Pauls Churchyard London EC4M 8BU United Kingdom
Change date: 2020-12-22
New address: Third Floor One London Square Cross Lanes Guildford GU1 1UN
Documents
Confirmation statement with updates
Date: 13 Mar 2020
Action Date: 21 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-21
Documents
Accounts with accounts type small
Date: 16 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 21 Feb 2019
Action Date: 21 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-21
Documents
Accounts with accounts type small
Date: 25 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Notification of a person with significant control
Date: 07 Mar 2018
Action Date: 23 Feb 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Robert Buckley
Notification date: 2017-02-23
Documents
Withdrawal of a person with significant control statement
Date: 07 Mar 2018
Action Date: 07 Mar 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-03-07
Documents
Confirmation statement with updates
Date: 05 Mar 2018
Action Date: 21 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-21
Documents
Accounts with accounts type small
Date: 06 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 01 Mar 2017
Action Date: 21 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-21
Documents
Change person director company with change date
Date: 19 Jan 2017
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-12-01
Officer name: Robert Buckley
Documents
Change registered office address company with date old address new address
Date: 19 Jan 2017
Action Date: 19 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-19
Old address: 60 Gresham Street London EC2V 7BB
New address: Juxon House 100 st Pauls Churchyard London EC4M 8BU
Documents
Accounts with accounts type full
Date: 15 Mar 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2016
Action Date: 21 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-21
Documents
Change person director company with change date
Date: 29 Dec 2015
Action Date: 15 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Buckley
Change date: 2015-12-15
Documents
Change registered office address company with date old address new address
Date: 29 Dec 2015
Action Date: 29 Dec 2015
Category: Address
Type: AD01
New address: 60 Gresham Street London EC2V 7BB
Change date: 2015-12-29
Old address: No. 1 Poultry London EC2R 8JR
Documents
Accounts with accounts type full
Date: 29 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2015
Action Date: 21 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-21
Documents
Accounts with accounts type full
Date: 22 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change account reference date company previous shortened
Date: 10 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
New date: 2013-12-31
Made up date: 2014-02-28
Documents
Move registers to sail company
Date: 09 Apr 2014
Category: Address
Type: AD03
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2014
Action Date: 21 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-21
Documents
Incorporation company
Date: 21 Feb 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
EAST COAST HOUSE GALAHAD ROAD,GREAT YARMOUTH,NR31 7RU
Number: | 10234729 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARCARE BOSCOBEL HOLDINGS LIMITED
THE WHITE HOUSE 194,WOLVERHAMPTON,WV3 0EN
Number: | 10821216 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHANDOS PARADE RIGHT TO MANAGE COMPANY LIMITED
179 STATION ROAD,EDGWARE,HA8 7JX
Number: | 08308202 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
8 NEW ROAD,LONDON,E4 6NU
Number: | 11377482 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 CROSSROADS BUSINESS CENTRE FRECKLETON STREET,PRESTON,PR4 2SH
Number: | 07339449 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORIEL HOUSE,LIVERPOOL,L20 7EP
Number: | 10385012 |
Status: | ACTIVE |
Category: | Private Limited Company |