SECURED LOAN CENTRE LTD

73 Cornhill, London, EC3V 3QQ
StatusDISSOLVED
Company No.09314490
CategoryPrivate Limited Company
Incorporated17 Nov 2014
Age9 years, 5 months, 29 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 2 months

SUMMARY

SECURED LOAN CENTRE LTD is an dissolved private limited company with number 09314490. It was incorporated 9 years, 5 months, 29 days ago, on 17 November 2014 and it was dissolved 3 years, 2 months ago, on 16 March 2021. The company address is 73 Cornhill, London, EC3V 3QQ.



Company Fillings

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Dec 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Dec 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Move registers to registered office company with new address

Date: 15 Jun 2020

Category: Address

Type: AD04

New address: 73 Cornhill London EC3V 3QQ

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2020

Action Date: 10 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Stephen Ruddy

Termination date: 2020-03-10

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2020

Action Date: 04 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Joanne Dempsey

Change date: 2020-03-04

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2019

Action Date: 17 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2018

Action Date: 17 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Aug 2018

Action Date: 27 Nov 2017

Category: Accounts

Type: AA01

Made up date: 2017-11-28

New date: 2017-11-27

Documents

View document PDF

Change person director company with change date

Date: 30 May 2018

Action Date: 24 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-24

Officer name: Miss Joanne Dempsey

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2017

Action Date: 17 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Aug 2017

Action Date: 28 Nov 2016

Category: Accounts

Type: AA01

New date: 2016-11-28

Made up date: 2016-11-29

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2016

Action Date: 17 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Aug 2016

Action Date: 29 Nov 2015

Category: Accounts

Type: AA01

Made up date: 2015-11-30

New date: 2015-11-29

Documents

View document PDF

Move registers to sail company with new address

Date: 15 Mar 2016

Category: Address

Type: AD03

New address: Edelman House 1238 High Road Whetstone London N20 0LH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2016

Action Date: 17 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-17

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2015

Action Date: 25 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Antony Clapper

Change date: 2015-08-25

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2015

Action Date: 25 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Antony Clapper

Change date: 2015-08-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2015

Action Date: 11 Feb 2015

Category: Address

Type: AD01

Old address: 25 Harley Street London W1G 9BR United Kingdom

Change date: 2015-02-11

New address: 73 Cornhill London EC3V 3QQ

Documents

View document PDF

Change sail address company with new address

Date: 01 Dec 2014

Category: Address

Type: AD02

New address: Edelman House 1238 High Road Whetstone London N20 0LH

Documents

View document PDF

Incorporation company

Date: 17 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3D COACHING LTD

29 DENTS CLOSE,HERTS,SG6 2TP

Number:04693859
Status:ACTIVE
Category:Private Limited Company

BRAVECHILD LIMITED

REDLAND HOUSE,BRISTOL,BS6 6YE

Number:05482634
Status:ACTIVE
Category:Private Limited Company

FATEH DHAMI LTD

28 HIGH STREET,HARPENDEN,AL5 2SX

Number:09981174
Status:ACTIVE
Category:Private Limited Company

LOW MOOR ENGINEERING COMPANY LIMITED

ALEXANDRA HOUSE,SUTTON-IN-ASHFIELD,NG17 4EA

Number:00994163
Status:ACTIVE
Category:Private Limited Company

RESPONSE MAINTENANCE GROUP LTD

57 SEVERN ROAD,WESTON-SUPER-MARE,BS23 1DR

Number:11843928
Status:ACTIVE
Category:Private Limited Company

SOFTWARE ANTELOPE LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:09665853
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