Advanced company searchLink opens in new window

SEDAMIS GERMANY LIMITED

Company number 05956889

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)
10 Sep 2011 GAZ2 Final Gazette dissolved following liquidation
10 Jun 2011 4.71 Return of final meeting in a members' voluntary winding up
23 Feb 2011 4.68 Liquidators' statement of receipts and payments to 28 January 2011
06 Feb 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-01-29
06 Feb 2010 4.70 Declaration of solvency
05 Feb 2010 600 Appointment of a voluntary liquidator
05 Feb 2010 600 Appointment of a voluntary liquidator
27 Jan 2010 AP01 Appointment of Andrew Charles Mutch Rhodes as a director
02 Dec 2009 AD01 Registered office address changed from 140 London Wall London EC2Y 5DN on 2 December 2009
30 Nov 2009 CH04 Secretary's details changed for Semperian Secretariat Services Limited on 30 November 2009
21 Oct 2009 AR01 Annual return made up to 5 October 2009 with full list of shareholders
Statement of capital on 2009-10-21
  • GBP 1
04 Sep 2009 288a Director appointed kim michele clear
03 Sep 2009 288b Appointment Terminated Director robert rees
06 Feb 2009 CERTNM Company name changed trillium germany LIMITED\certificate issued on 11/02/09
05 Feb 2009 288c Secretary's Change of Particulars / trillium secretariat services LIMITED / 27/01/2009 / Surname was: trillium secretariat services LIMITED, now: semperian secretariat services LIMITED
30 Jan 2009 288b Appointment Terminated Director neil rae
05 Dec 2008 AA Full accounts made up to 31 March 2008
06 Oct 2008 363a Return made up to 05/10/08; full list of members
09 May 2008 225 Accounting reference date extended from 31/12/2007 to 31/03/2008 Alignment with Parent or Subsidiary
23 Jan 2008 288a New director appointed
25 Oct 2007 288a New director appointed
05 Oct 2007 363a Return made up to 05/10/07; full list of members
03 Oct 2007 288c Secretary's particulars changed
17 Sep 2007 CERTNM Company name changed smif germany LIMITED\certificate issued on 17/09/07
23 Aug 2007 288c Secretary's particulars changed