Advanced company searchLink opens in new window

SE20 LIMITED

Company number 06830295

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)
18 Mar 2015 AD01 Registered office address changed from C/O S a Accy Ltd Stable Block Shrewsbury Road Craven Arms Shropshire SY7 9PX to C/O S a Acc'y Ltd the Corner House 23 Market Street Craven Arms Shropshire SY7 9NW on 18 March 2015
04 Mar 2015 DISS40 Compulsory strike-off action has been discontinued
03 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2015 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
25 Nov 2013 AR01 Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
11 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
14 Feb 2013 AR01 Annual return made up to 21 November 2012 with full list of shareholders
29 Nov 2012 AD01 Registered office address changed from 14 Whitton Drive Greenford Middlesex UB6 0QZ on 29 November 2012
29 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
22 Nov 2011 AR01 Annual return made up to 21 November 2011 with full list of shareholders
04 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 1
23 May 2011 AA Accounts for a dormant company made up to 28 February 2011
23 May 2011 AR01 Annual return made up to 25 February 2011 with full list of shareholders
19 Apr 2011 TM01 Termination of appointment of Graham Berry as a director
19 Apr 2011 AP01 Appointment of Mr Robert Timothy Gros as a director
18 May 2010 AR01 Annual return made up to 25 February 2010 with full list of shareholders
18 May 2010 AA Total exemption small company accounts made up to 28 February 2010
06 May 2010 AD01 Registered office address changed from 280 Gray's Inn Road London WC1X 8EB on 6 May 2010
05 May 2010 TM01 Termination of appointment of Luciene James as a director
05 May 2010 TM02 Termination of appointment of The Company Registration Agents Ltd as a secretary
05 May 2010 AP01 Appointment of Mr Graham Alan Berry as a director
25 Feb 2009 NEWINC Incorporation