- Company Overview for SEMPER COLLECTION LIMITED (05673204)
- Filing history for SEMPER COLLECTION LIMITED (05673204)
- People for SEMPER COLLECTION LIMITED (05673204)
- More for SEMPER COLLECTION LIMITED (05673204)
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) |
---|---|---|---|
08 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Oct 2018 | DS01 | Application to strike the company off the register | |
24 Jan 2018 | CS01 | Confirmation statement made on 12 January 2018 with no updates | |
18 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
25 Jan 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Jan 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
|
|
20 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Jun 2015 | AD01 | Registered office address changed from 1 Park Street Newbury Berkshire RG14 1EA to The Valleys Studio Boxford Newbury Berkshire RG20 8DD on 24 June 2015 | |
14 Jan 2015 | AR01 |
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
|
|
10 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Jan 2014 | AR01 |
Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
|
|
04 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Jan 2013 | AR01 | Annual return made up to 12 January 2013 with full list of shareholders | |
12 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Oct 2012 | AD01 | Registered office address changed from 78 Bartholomew Street Newbury Berkshire RG14 7AB England on 16 October 2012 | |
13 Jan 2012 | AR01 | Annual return made up to 12 January 2012 with full list of shareholders | |
05 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Mar 2011 | AD01 | Registered office address changed from 78 Bartholomew Street Newbury Berkshire RG14 7QN on 15 March 2011 | |
08 Mar 2011 | CERTNM |
Company name changed applewood of newbury LTD\certificate issued on 08/03/11
|
|
08 Mar 2011 | CONNOT | Change of name notice | |
12 Jan 2011 | AR01 | Annual return made up to 12 January 2011 with full list of shareholders | |
01 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
26 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 |