Advanced company searchLink opens in new window

SEFAIRA LIMITED

Company number 07002016

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)
23 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jan 2019 DS01 Application to strike the company off the register
18 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
19 Jul 2018 CS01 Confirmation statement made on 22 June 2018 with no updates
29 Jan 2018 AA Accounts for a small company made up to 31 December 2016
30 Jun 2017 CS01 Confirmation statement made on 22 June 2017 with updates
30 Jun 2017 PSC02 Notification of Trimble Inc as a person with significant control on 6 April 2016
25 Apr 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175(5)(a) ca 2006 31/03/2017
25 Apr 2017 CC02 Notice of removal of restriction on the company's articles
04 Apr 2017 MR04 Satisfaction of charge 070020160004 in full
01 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
04 Aug 2016 AD01 Registered office address changed from Queen's House Lincoln's Inn Fields London WC2A 3LJ England to Queen's House 55-56 Lincoln's Inn Fields London WC2A 3LJ on 4 August 2016
15 Jul 2016 AD01 Registered office address changed from 22 Soho Square 4th Floor London W1D 4NS to Queen's House Lincoln's Inn Fields London WC2A 3LJ on 15 July 2016
22 Jun 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
27 May 2016 AD03 Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
26 May 2016 AD03 Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
26 May 2016 AD02 Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA
07 Apr 2016 SH08 Change of share class name or designation
07 Apr 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Mar 2016 SH20 Statement by Directors
29 Mar 2016 SH19 Statement of capital on 29 March 2016
  • GBP 1
29 Mar 2016 CAP-SS Solvency Statement dated 29/03/16
29 Mar 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 29/03/2016