SEC PROPERTY LTD

9 Brooklands Court 9 Brooklands Court, Kettering, NN15 6FD, England
StatusDISSOLVED
Company No.10632555
CategoryPrivate Limited Company
Incorporated22 Feb 2017
Age7 years, 2 months, 25 days
JurisdictionEngland Wales
Dissolution04 Oct 2022
Years1 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

View document PDF

Gazette notice voluntary

Date: 19 Jul 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Jul 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 16 Feb 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 22 Jan 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 14 May 2017

Action Date: 11 Mar 2017

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2017-03-11

Documents

View document PDF

Capital allotment shares

Date: 17 Mar 2017

Action Date: 01 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-01

Capital : 1 GBP

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 22 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2A CONSULTING LTD

THE LOOKOUT,PORTISHEAD,BS20 6JE

Number:07258703
Status:ACTIVE
Category:Private Limited Company

D LINE MARKINGS LTD

THE OLD CONTROL TOWER THE OLD AIRFIELD,HALSTEAD,CO9 1SA

Number:09051152
Status:ACTIVE
Category:Private Limited Company

FLOATRIDGE LIMITED

UNIT 3 GARTH DRIVE,BRIDGEND,CF31 2AQ

Number:02994931
Status:ACTIVE
Category:Private Limited Company

GLIAGENESIS LIMITED

C/O BROOMFIELD & ALEXANDER LIMITED CHARTER COURT, PHOENIX WAY,SWANSEA,SA7 9FS

Number:10902853
Status:ACTIVE
Category:Private Limited Company

IFIELD SOFTWARE LIMITED

11 ALDINGBOURNE CLOSE,CRAWLEY,RH11 0QJ

Number:02541103
Status:ACTIVE
Category:Private Limited Company

SPACEGANDHI MEDIA LTD

81 LISTER ROAD,BRAINTREE,CM7 1XN

Number:09592822
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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