SEC PROPERTY LTD
Status | DISSOLVED |
Company No. | 10632555 |
Category | Private Limited Company |
Incorporated | 22 Feb 2017 |
Age | 7 years, 2 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 04 Oct 2022 |
Years | 1 year, 7 months, 15 days |
SUMMARY
SEC PROPERTY LTD is an dissolved private limited company with number 10632555. It was incorporated 7 years, 2 months, 25 days ago, on 22 February 2017 and it was dissolved 1 year, 7 months, 15 days ago, on 04 October 2022. The company address is 9 Brooklands Court 9 Brooklands Court, Kettering, NN15 6FD, England.
Company Fillings
Gazette dissolved voluntary
Date: 04 Oct 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 06 Jul 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 06 Mar 2022
Action Date: 21 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-21
Documents
Change registered office address company with date old address new address
Date: 23 Nov 2021
Action Date: 23 Nov 2021
Category: Address
Type: AD01
New address: 9 Brooklands Court Kettering Venture Park Kettering NN15 6FD
Old address: 16 Cotswold Close Corby NN18 8GN England
Change date: 2021-11-23
Documents
Confirmation statement with updates
Date: 22 Sep 2021
Action Date: 21 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-21
Documents
Change person director company with change date
Date: 22 Sep 2021
Action Date: 22 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Steven Edward Curtis
Change date: 2021-09-22
Documents
Change to a person with significant control
Date: 22 Sep 2021
Action Date: 22 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-09-22
Psc name: Mr Steven Edward Curtis
Documents
Termination director company with name termination date
Date: 22 Sep 2021
Action Date: 01 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-08-01
Officer name: Adrian Charles Curtis
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change account reference date company previous shortened
Date: 15 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA01
Made up date: 2020-05-31
New date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 25 May 2020
Action Date: 21 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-21
Documents
Accounts with accounts type micro entity
Date: 25 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 29 Apr 2019
Action Date: 21 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-21
Documents
Gazette filings brought up to date
Date: 16 Feb 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 14 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change registered office address company with date old address new address
Date: 23 Aug 2018
Action Date: 23 Aug 2018
Category: Address
Type: AD01
New address: 16 Cotswold Close Corby NN18 8GN
Old address: 9 Abbots Close Kettering NN15 6GZ England
Change date: 2018-08-23
Documents
Change account reference date company current extended
Date: 12 May 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA01
Made up date: 2018-02-28
New date: 2018-05-31
Documents
Confirmation statement with updates
Date: 12 Mar 2018
Action Date: 21 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-21
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Oct 2017
Action Date: 20 Oct 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 106325550003
Charge creation date: 2017-10-20
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Oct 2017
Action Date: 20 Oct 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 106325550004
Charge creation date: 2017-10-20
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Sep 2017
Action Date: 08 Sep 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 106325550002
Charge creation date: 2017-09-08
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Sep 2017
Action Date: 08 Sep 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 106325550001
Charge creation date: 2017-09-08
Documents
Capital allotment shares
Date: 14 May 2017
Action Date: 11 Mar 2017
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2017-03-11
Documents
Capital allotment shares
Date: 17 Mar 2017
Action Date: 01 Mar 2017
Category: Capital
Type: SH01
Date: 2017-03-01
Capital : 1 GBP
Documents
Appoint person director company with name date
Date: 11 Mar 2017
Action Date: 11 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-11
Officer name: Mr Adrian Charles Curtis
Documents
Some Companies
THE LOOKOUT,PORTISHEAD,BS20 6JE
Number: | 07258703 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD CONTROL TOWER THE OLD AIRFIELD,HALSTEAD,CO9 1SA
Number: | 09051152 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 GARTH DRIVE,BRIDGEND,CF31 2AQ
Number: | 02994931 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O BROOMFIELD & ALEXANDER LIMITED CHARTER COURT, PHOENIX WAY,SWANSEA,SA7 9FS
Number: | 10902853 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 ALDINGBOURNE CLOSE,CRAWLEY,RH11 0QJ
Number: | 02541103 |
Status: | ACTIVE |
Category: | Private Limited Company |
81 LISTER ROAD,BRAINTREE,CM7 1XN
Number: | 09592822 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |