Advanced company searchLink opens in new window

SEDES LIMITED

Company number 04993599

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Feb 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Nov 2011 GAZ1(A) First Gazette notice for voluntary strike-off
07 Nov 2011 DS01 Application to strike the company off the register
06 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
09 Feb 2011 AR01 Annual return made up to 12 December 2010 with full list of shareholders
Statement of capital on 2011-02-09
  • GBP 10
03 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
28 Sep 2010 SH01 Statement of capital following an allotment of shares on 31 August 2010
  • GBP 10
10 Mar 2010 AR01 Annual return made up to 12 December 2009 with full list of shareholders
10 Mar 2010 CH01 Director's details changed for Anthony Traynor on 10 March 2010
10 Mar 2010 CH01 Director's details changed for Gerrard Francis O' Mahoney on 10 March 2010
31 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
17 Dec 2008 363a Return made up to 12/12/08; full list of members
13 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
23 Jan 2008 363a Return made up to 12/12/07; full list of members
02 Nov 2007 AA Total exemption small company accounts made up to 31 December 2006
30 Jan 2007 363a Return made up to 12/12/06; full list of members
02 Nov 2006 AA Total exemption small company accounts made up to 31 December 2005
13 Jun 2006 288a New director appointed
17 May 2006 88(2)R Ad 01/05/06--------- £ si 9@1=9 £ ic 1/10
22 Feb 2006 363a Return made up to 12/12/05; full list of members
01 Feb 2006 AA Total exemption small company accounts made up to 31 December 2004
24 Jan 2005 363s Return made up to 12/12/04; full list of members
06 Jan 2005 287 Registered office changed on 06/01/05 from: innisfree, 73 warrington road penketh warrington cheshire WA5 2DG
27 Apr 2004 395 Particulars of mortgage/charge
30 Jan 2004 395 Particulars of mortgage/charge