SECURE CLOUDLINK LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

21/07/2521 July 2025 NewApplication to strike the company off the register

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-09-13 with no updates

View Document

07/06/247 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/06/243 June 2024 Registered office address changed from 85 Great Portland Street 85 Great Portland Street London W1W 7LT England to Suite 3 Ground Floor Britannia House New Road Sheerness Kent ME12 1NB on 2024-06-03

View Document

20/10/2320 October 2023 Termination of appointment of Mark Leonard as a director on 2023-10-20

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

10/05/2310 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/12/221 December 2022 Compulsory strike-off action has been discontinued

View Document

01/12/221 December 2022 Compulsory strike-off action has been discontinued

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

09/05/229 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

08/07/218 July 2021 Termination of appointment of Brian Derrit Keats as a director on 2021-07-08

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

25/09/1825 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

13/02/1813 February 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/16

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES

View Document

14/12/1714 December 2017 16/08/17 STATEMENT OF CAPITAL GBP 21000

View Document

28/11/1728 November 2017 CURREXT FROM 30/09/2017 TO 31/12/2017

View Document

16/06/1716 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

07/02/177 February 2017 APPOINTMENT TERMINATED, DIRECTOR GIDEON WILKINS

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/09/1628 September 2016 DIRECTOR APPOINTED MR MARK LEONARD

View Document

27/07/1627 July 2016 DIRECTOR APPOINTED MR GIDEON JAMES HALE WILKINS

View Document

27/07/1627 July 2016 19/07/16 STATEMENT OF CAPITAL GBP 1000

View Document

16/06/1616 June 2016 APPOINTMENT TERMINATED, SECRETARY JAMES WHARTON

View Document

16/06/1616 June 2016 REGISTERED OFFICE CHANGED ON 16/06/2016 FROM 5TH FLOOR 11 LEADENHALL STREET LONDON EC3V 1LP UNITED KINGDOM

View Document

16/06/1616 June 2016 CORPORATE SECRETARY APPOINTED 175 CO SEC LTD

View Document

17/09/1517 September 2015 SECRETARY APPOINTED MR JAMES SINCLAIR WHARTON

View Document

16/09/1516 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information