Advanced company searchLink opens in new window

UK SEG LTD

Company number 06730803

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)
05 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
10 Dec 2018 DS01 Application to strike the company off the register
17 Jul 2018 AA Micro company accounts made up to 31 October 2017
09 Oct 2017 CS01 Confirmation statement made on 9 October 2017 with updates
25 Jun 2017 AA Micro company accounts made up to 31 October 2016
24 May 2017 CH01 Director's details changed for Mrs. Rasha Hindi Yousef Bataineh on 23 May 2017
24 May 2017 CH04 Secretary's details changed for Bh21 Ltd on 23 May 2017
23 May 2017 AD01 Registered office address changed from Unit 2 446 Commercial Road Aviation Business Park Christchurch Dorset BH23 6NW to 12 Haviland Road Ferndown Industrial Estate Wimborne Dorset BH21 7RG on 23 May 2017
08 Mar 2017 CH04 Secretary's details changed for Elson Geaves Business Services Limited on 23 February 2017
07 Oct 2016 CS01 Confirmation statement made on 6 October 2016 with updates
23 Jun 2016 AA Total exemption small company accounts made up to 31 October 2015
10 Dec 2015 CERTNM Company name changed charminster internet LIMITED\certificate issued on 10/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-09
23 Oct 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
30 Jun 2015 AA Total exemption small company accounts made up to 31 October 2014
22 Oct 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
02 May 2014 AA Total exemption small company accounts made up to 31 October 2013
22 Oct 2013 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
17 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
23 Oct 2012 AR01 Annual return made up to 22 October 2012 with full list of shareholders
25 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
11 Nov 2011 AR01 Annual return made up to 22 October 2011 with full list of shareholders
09 Nov 2011 CH01 Director's details changed for Mrs. Rasha Hindi Yousef Bataineh on 8 November 2011
09 Nov 2011 AD01 Registered office address changed from 5 Brackley Close Bournemouth Airport Christchurch Dorset BH23 6SE on 9 November 2011
08 Nov 2011 CH04 Secretary's details changed for Elson Geaves Business Services Ltd on 12 October 2011