SECURE EVENTS UK LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Liquidators' statement of receipts and payments to 2025-05-28 |
12/06/2412 June 2024 | Satisfaction of charge 115176780001 in full |
10/06/2410 June 2024 | Statement of affairs |
10/06/2410 June 2024 | Appointment of a voluntary liquidator |
10/06/2410 June 2024 | Resolutions |
10/06/2410 June 2024 | Registered office address changed from Regus House Malthouse Avenue Pontprennau Cardiff CF23 8RU Wales to Mcalister & Co Insolvency Practitioners Limited 10 st Helens Road Swansea SA1 4AW on 2024-06-10 |
10/06/2410 June 2024 | Resolutions |
13/12/2313 December 2023 | Total exemption full accounts made up to 2023-03-31 |
13/04/2313 April 2023 | Certificate of change of name |
11/04/2311 April 2023 | Director's details changed for Mr Stanley Ikemefuna Awoh on 2023-04-04 |
11/04/2311 April 2023 | Change of details for Mr Stanley Ikemefuna Awoh as a person with significant control on 2023-04-04 |
11/04/2311 April 2023 | Confirmation statement made on 2023-04-01 with no updates |
11/04/2311 April 2023 | Director's details changed for Mr Stanley Ikemefuna Awoh on 2023-04-04 |
10/04/2310 April 2023 | Certificate of change of name |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
06/04/226 April 2022 | Confirmation statement made on 2022-04-01 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
25/05/2125 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
01/04/211 April 2021 | REGISTERED OFFICE CHANGED ON 01/04/2021 FROM 100 ALPHA HOUSE BOROUGH HIGH STREET LONDON LONDON SE1 1LB ENGLAND |
01/04/211 April 2021 | PREVSHO FROM 31/08/2021 TO 01/04/2021 |
01/04/211 April 2021 | CONFIRMATION STATEMENT MADE ON 01/04/21, WITH UPDATES |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
17/08/2017 August 2020 | PSC'S CHANGE OF PARTICULARS / MR STANLEY AWOH / 14/08/2020 |
14/08/2014 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY AWOH / 14/08/2020 |
14/08/2014 August 2020 | REGISTERED OFFICE CHANGED ON 14/08/2020 FROM 2ND FLOOR COLLEGE HOUSE 17 KING EDWARDS ROAD RUISLIP LONDON HA4 7AE UNITED KINGDOM |
14/08/2014 August 2020 | CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES |
21/11/1921 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 115176780001 |
21/10/1921 October 2019 | 31/08/19 TOTAL EXEMPTION FULL |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
06/08/196 August 2019 | CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES |
14/08/1814 August 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company