Advanced company searchLink opens in new window

SETANA SERVICES LIMITED

Company number 06366889

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)
22 Jan 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Nov 2012 SOAS(A) Voluntary strike-off action has been suspended
09 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2012 DS01 Application to strike the company off the register
28 Mar 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-27
28 Mar 2012 CONNOT Change of name notice
10 Oct 2011 AR01 Annual return made up to 6 October 2011 with full list of shareholders
Statement of capital on 2011-10-10
  • GBP 100
01 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
08 Oct 2010 AR01 Annual return made up to 6 October 2010 with full list of shareholders
30 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
03 Nov 2009 AR01 Annual return made up to 6 October 2009 with full list of shareholders
03 Nov 2009 CH03 Secretary's details changed for Mr Chandresh Shah on 1 October 2009
08 Oct 2009 CH01 Director's details changed for Edward Chidi Edozien on 1 October 2009
07 Oct 2009 CH01 Director's details changed for Edward Chidi Edozien on 1 October 2009
11 Jul 2009 AA Total exemption small company accounts made up to 31 December 2008
06 Oct 2008 363a Return made up to 06/10/08; full list of members
06 Oct 2008 225 Accounting reference date extended from 30/09/2008 to 31/12/2008
16 Jul 2008 395 Particulars of a mortgage or charge / charge no: 1
21 Sep 2007 288a New secretary appointed
21 Sep 2007 287 Registered office changed on 21/09/07 from: c/O. V shah & co., Argyle house, southside 2ND floor, joel street northwood hills middlesex HA6 1LN
21 Sep 2007 88(2)R Ad 11/09/07--------- £ si 99@1=99 £ ic 1/100
21 Sep 2007 288a New director appointed
13 Sep 2007 288b Secretary resigned
13 Sep 2007 288b Director resigned
11 Sep 2007 NEWINC Incorporation