SECURED CORPORATE FINANCE LIMITED

Third Floor One London Square Third Floor One London Square, Guildford, GU1 1UN
StatusDISSOLVED
Company No.08413903
CategoryPrivate Limited Company
Incorporated21 Feb 2013
Age11 years, 3 months, 15 days
JurisdictionEngland Wales
Dissolution24 Jan 2023
Years1 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

Gazette dissolved liquidation

Date: 24 Jan 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 24 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 23 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 23 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Move registers to sail company

Date: 09 Apr 2014

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 09 Apr 2014

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 21 Feb 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ACN MARINE LIMITED

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)

D.P.L CONSTRUCTION LIMITED

8 NEW ROAD,LONDON,E4 6NU

Number:11377482
Status:ACTIVE
Category:Private Limited Company

MONDO MARKETING LIMITED

UNIT 3 CROSSROADS BUSINESS CENTRE FRECKLETON STREET,PRESTON,PR4 2SH

Number:07339449
Status:ACTIVE
Category:Private Limited Company

S25 PROPERTY LTD

ORIEL HOUSE,LIVERPOOL,L20 7EP

Number:10385012
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source