Advanced company searchLink opens in new window

SEGKIND LIMITED

Company number 06048273

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)
16 May 2018 GAZ2 Final Gazette dissolved following liquidation
16 Feb 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Jan 2017 4.68 Liquidators' statement of receipts and payments to 22 December 2016
26 Apr 2016 AD01 Registered office address changed from Leonard Curtis One Great Cumberland Place London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016
06 Jan 2016 4.20 Statement of affairs with form 4.19
06 Jan 2016 600 Appointment of a voluntary liquidator
06 Jan 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-23
17 Dec 2015 AD01 Registered office address changed from Unit 5 Ocean House Bentley Way New Barnet Barnet Hertfordshire EN5 5FP to Leonard Curtis One Great Cumberland Place London W1H 7LW on 17 December 2015
01 Sep 2015 AA Total exemption small company accounts made up to 31 January 2014
17 Aug 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,000
14 Aug 2015 MR04 Satisfaction of charge 1 in full
22 Dec 2014 TM01 Termination of appointment of Gideon Ruben Elichaoff as a director on 8 December 2014
08 Dec 2014 AD01 Registered office address changed from Cng Associates 87-89 Saffron Hill London EC1N 8QU to Unit 5 Ocean House Bentley Way New Barnet Barnet Hertfordshire EN5 5FP on 8 December 2014
10 Jun 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,000
20 Feb 2014 MR04 Satisfaction of charge 2 in full
27 Dec 2013 MR04 Satisfaction of charge 3 in full
04 Dec 2013 MR01 Registration of charge 060482730004
31 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
12 Jun 2013 AR01 Annual return made up to 25 March 2013 with full list of shareholders
06 Mar 2013 DISS40 Compulsory strike-off action has been discontinued
05 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2013 AA Total exemption small company accounts made up to 31 January 2012
28 Jun 2012 AR01 Annual return made up to 25 March 2012 with full list of shareholders
06 Mar 2012 AAMD Amended accounts made up to 31 January 2011
28 Dec 2011 TM01 Termination of appointment of Steven Mugglestone as a director