SECURE-U FACILITIES MANAGEMENT LTD

Company Documents

DateDescription
14/11/2314 November 2023 Final Gazette dissolved via compulsory strike-off

View Document

14/11/2314 November 2023 Final Gazette dissolved via compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-03 with updates

View Document

03/11/213 November 2021 Termination of appointment of Waqas Ahmed as a director on 2021-10-19

View Document

03/11/213 November 2021 Notification of Hasnat Mehmood as a person with significant control on 2021-10-19

View Document

03/11/213 November 2021 Cessation of Waqas Ahmed as a person with significant control on 2021-10-19

View Document

03/11/213 November 2021 Appointment of Mr Hasnat Mehmood as a director on 2021-10-19

View Document

03/11/213 November 2021 Registered office address changed from Suite Am 173 390-392 High Road Ilford IG1 1BF England to 231a Grange Road London E13 0HF on 2021-11-03

View Document

03/11/213 November 2021 Confirmation statement made on 2021-11-03 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/06/2010 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

19/03/2019 March 2020 DIRECTOR APPOINTED MR WAQAS AHMED

View Document

19/03/2019 March 2020 CESSATION OF MUHAMMAD FARHAN GHANI AS A PSC

View Document

19/03/2019 March 2020 APPOINTMENT TERMINATED, DIRECTOR MUHAMMMAD GHANI

View Document

19/03/2019 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAQAS AHMED

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

15/02/2015 February 2020 DISS40 (DISS40(SOAD))

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

11/02/2011 February 2020 FIRST GAZETTE

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

02/07/192 July 2019 REGISTERED OFFICE CHANGED ON 02/07/2019 FROM 98 COURTLAND AVENUE ILFORD ESSEX IG1 3DP ENGLAND

View Document

02/07/192 July 2019 DIRECTOR APPOINTED MR MUHAMMMAD FARHAN GHANI

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR MUSTAFA BAIG

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD GHANI

View Document

07/01/197 January 2019 DIRECTOR APPOINTED MR MUSTAFA ALI BAIG

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES

View Document

20/11/1820 November 2018 DIRECTOR APPOINTED MR MUHAMMAD FARHAN GHANI

View Document

20/11/1820 November 2018 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD ASHGAR

View Document

20/11/1820 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUHAMMAD FARHAN GHANI

View Document

20/11/1820 November 2018 CESSATION OF MUHAMMAD ASHGAR AS A PSC

View Document

11/09/1811 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information