RFID SECURE LTD
Status | DISSOLVED |
Company No. | 09303936 |
Category | Private Limited Company |
Incorporated | 10 Nov 2014 |
Age | 9 years, 5 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 12 Mar 2024 |
Years | 1 month, 16 days |
SUMMARY
RFID SECURE LTD is an dissolved private limited company with number 09303936. It was incorporated 9 years, 5 months, 18 days ago, on 10 November 2014 and it was dissolved 1 month, 16 days ago, on 12 March 2024. The company address is Marine House Marine House, Haywards Heath, RH16 3LH, England.
Company Fillings
Gazette dissolved voluntary
Date: 12 Mar 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 14 Dec 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 10 Nov 2023
Action Date: 10 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-10
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Change account reference date company previous extended
Date: 06 Jul 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA01
Made up date: 2022-12-31
New date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 18 Nov 2022
Action Date: 10 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-10
Documents
Change registered office address company with date old address new address
Date: 18 Nov 2022
Action Date: 18 Nov 2022
Category: Address
Type: AD01
Change date: 2022-11-18
Old address: C/O Brian Cook Associates Marine House 151 Western Road Haywards Heath West Sussex RH16 3LH
New address: Marine House 151 Western Road Haywards Heath RH16 3LH
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 15 Nov 2021
Action Date: 10 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-10
Documents
Accounts with accounts type total exemption full
Date: 11 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 30 Nov 2020
Action Date: 10 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-10
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 25 Nov 2019
Action Date: 10 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-10
Documents
Accounts with accounts type micro entity
Date: 22 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 01 Dec 2018
Action Date: 10 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-10
Documents
Notification of a person with significant control
Date: 16 Nov 2018
Action Date: 19 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-09-19
Psc name: John Stuart Milligan Trustees Limited
Documents
Termination director company with name termination date
Date: 16 Nov 2018
Action Date: 19 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anne Christine Talbot
Termination date: 2018-09-19
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 25 Nov 2017
Action Date: 10 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-10
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 20 Nov 2016
Action Date: 10 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-10
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Change account reference date company current extended
Date: 13 Jul 2016
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
Made up date: 2016-11-30
New date: 2016-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2015
Action Date: 10 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-10
Documents
Some Companies
1ST FLOOR,FINCHLEY,N12 0DR
Number: | 11528989 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 WORTLEY ROAD,LEEDS,LS12 3HT
Number: | 04304302 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 THE MOAT,HULL,HU12 8GH
Number: | 11239569 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUSINESS TECHNOLOGY INVESTMENT LTD
78 YORK STREET,LONDON,W1H 1DP
Number: | 06795173 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEPT 1086 43 OWSTON ROAD,DONCASTER,DN6 8DA
Number: | OC407313 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
LIFFORD HALL LIFFORD LANE,BIRMINGHAM,B30 3JN
Number: | 11093805 |
Status: | ACTIVE |
Category: | Private Limited Company |