Download leads from Nexok and grow your business. Find out more

Secure Intelligence Limited

Documents

Total Documents26
Total Pages56

Filing History

22 December 2020Final Gazette dissolved via voluntary strike-off
25 March 2020Voluntary strike-off action has been suspended
17 March 2020First Gazette notice for voluntary strike-off
4 March 2020Application to strike the company off the register
3 March 2020Termination of appointment of Brian Mackenzie of Framwellgate as a director on 1 March 2020
3 March 2020Termination of appointment of William Robert Majcher as a director on 1 March 2020
3 March 2020Termination of appointment of Andrew Henderson as a director on 1 March 2020
3 March 2020Termination of appointment of John Taylor Holmes as a director on 1 March 2020
3 March 2020Termination of appointment of Neil Richard Corbett as a director on 1 March 2020
13 February 2020Appointment of General John Taylor Holmes as a director on 12 February 2020
1 November 2019Appointment of Mr Andrew Henderson as a director on 31 October 2019
4 April 2019Confirmation statement made on 22 March 2019 with no updates
4 April 2019Accounts for a dormant company made up to 31 March 2019
9 January 2019Appointment of Mr William Robert Majcher as a director on 1 January 2019
2 May 2018Accounts for a dormant company made up to 31 March 2018
4 April 2018Confirmation statement made on 22 March 2018 with no updates
23 February 2018Register(s) moved to registered inspection location 93 the Highway Chelsfield Orpington BR6 9DQ
23 February 2018Register inspection address has been changed to 93 the Highway Chelsfield Orpington BR6 9DQ
22 February 2018Registered office address changed from 367 Grange Road Midhurst GU29 9LT England to 93 the Highway Chelsfield Orpington BR6 9DQ on 22 February 2018
22 February 2018Appointment of Lord Brian Mackenzie of Framwellgate Obe as a director on 12 February 2018
21 June 2017Appointment of Mr Neil Richard Corbett as a director on 21 June 2017
21 June 2017Appointment of Mr Neil Richard Corbett as a director on 21 June 2017
16 June 2017Registered office address changed from 367 367 Grange Road Midhurst West Sussex GU29 9LT United Kingdom to 367 Grange Road Midhurst GU29 9LT on 16 June 2017
16 June 2017Registered office address changed from 367 367 Grange Road Midhurst West Sussex GU29 9LT United Kingdom to 367 Grange Road Midhurst GU29 9LT on 16 June 2017
23 March 2017Incorporation
Statement of capital on 2017-03-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
23 March 2017Incorporation
Statement of capital on 2017-03-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed