- Company Overview for SE FINANCIAL TRUST PLC (04919953)
- Filing history for SE FINANCIAL TRUST PLC (04919953)
- People for SE FINANCIAL TRUST PLC (04919953)
- More for SE FINANCIAL TRUST PLC (04919953)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Oct 2015 | AR01 |
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
|
|
27 Apr 2015 | AA01 | Previous accounting period extended from 31 October 2014 to 31 March 2015 | |
11 Mar 2015 | AD01 | Registered office address changed from Temple House Ashfield Suite 221-225 Station Road Harrow HA1 2TH to Berkeley Square House Berkeley Square London W1J 6BD on 11 March 2015 | |
30 Dec 2014 | AR01 |
Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-12-30
|
|
02 May 2014 | AA | Full accounts made up to 31 October 2013 | |
05 Feb 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Feb 2014 | AR01 |
Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2014-02-04
|
|
28 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 7 May 2013
|
|
23 Aug 2013 | AD01 | Registered office address changed from 12 Helmet Row London EC1V 3QJ United Kingdom on 23 August 2013 | |
23 Aug 2013 | AD01 | Registered office address changed from Finaacom 19 Knoll Crescent Northwood Middlesex HA6 1HH England on 23 August 2013 | |
16 May 2013 | MISC | Section 519 | |
14 May 2013 | AA | Full accounts made up to 31 October 2012 | |
08 May 2013 | AD01 | Registered office address changed from Abacus House 21 Effie Road London SW6 1EN England on 8 May 2013 | |
07 Dec 2012 | AR01 | Annual return made up to 2 October 2012 with full list of shareholders | |
07 Dec 2012 | AD01 | Registered office address changed from Ashfields Suite Sma House Langley Waters, Home Park Kings Langley WD4 8LZ United Kingdom on 7 December 2012 | |
06 Dec 2012 | TM02 | Termination of appointment of St Secretarial Services Limited as a secretary | |
31 Jul 2012 | AP01 | Appointment of Lutfi Talib as a director | |
02 May 2012 | AA | Full accounts made up to 31 October 2011 | |
15 Mar 2012 | AD01 | Registered office address changed from C/O Mcmillan Woods 21 Effie Road London SW6 1EN United Kingdom on 15 March 2012 | |
28 Feb 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Feb 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Feb 2012 | AR01 | Annual return made up to 2 October 2011 with full list of shareholders | |
27 Feb 2012 | AD01 | Registered office address changed from Ashfields Suite Sma House Langley Waters Home Park Kings Langley Hertfordshire WD4 8LZ on 27 February 2012 | |
31 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off |