- Company Overview for SETAY SOLUTIONS LTD (06153797)
- Filing history for SETAY SOLUTIONS LTD (06153797)
- People for SETAY SOLUTIONS LTD (06153797)
- More for SETAY SOLUTIONS LTD (06153797)
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 Jul 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Sep 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
30 Apr 2012 | AR01 |
Annual return made up to 12 March 2012 with full list of shareholders
Statement of capital on 2012-04-30
|
|
28 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Apr 2011 | AR01 | Annual return made up to 12 March 2011 with full list of shareholders | |
07 Apr 2011 | CH01 | Director's details changed for Neil Yates on 7 April 2011 | |
10 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
22 Mar 2010 | AR01 | Annual return made up to 12 March 2010 with full list of shareholders | |
22 Mar 2010 | CH01 | Director's details changed for Neil Yates on 22 March 2010 | |
22 Mar 2010 | CH04 | Secretary's details changed for Foremans Company Services Limited on 22 March 2010 | |
28 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
13 May 2009 | 288c | Secretary's change of particulars / foremans company services LIMITED / 20/03/2009 | |
13 May 2009 | 363a | Return made up to 12/03/09; full list of members | |
23 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
04 Nov 2008 | 287 | Registered office changed on 04/11/2008 from office village chester business park chester cheshire CH4 9QP | |
10 Apr 2008 | 363a | Return made up to 12/03/08; full list of members | |
06 Jul 2007 | MEM/ARTS | Memorandum and Articles of Association | |
03 Jul 2007 | CERTNM | Company name changed crest psc 2086 LIMITED\certificate issued on 03/07/07 | |
10 May 2007 | 288b | Director resigned | |
10 May 2007 | 288a | New director appointed | |
12 Mar 2007 | NEWINC | Incorporation |