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)
19 Feb 2016 SH01 Statement of capital following an allotment of shares on 29 January 2016
  • GBP 349,296.84
  • USD 302,350.60
11 Feb 2016 MR04 Satisfaction of charge 070020160001 in full
11 Feb 2016 MR04 Satisfaction of charge 070020160002 in full
11 Feb 2016 MR04 Satisfaction of charge 070020160003 in full
10 Feb 2016 AP01 Appointment of Mr James Anthony Kirkland as a director on 29 January 2016
10 Feb 2016 AP01 Appointment of Mr John Ernest Huey Iii as a director on 29 January 2016
09 Feb 2016 TM01 Termination of appointment of Renier Gerardus Maria Savelsberg as a director on 29 January 2016
09 Feb 2016 TM01 Termination of appointment of Neil Suslak as a director on 29 January 2016
09 Feb 2016 TM01 Termination of appointment of Peter Leonard Krebs as a director on 29 January 2016
09 Feb 2016 TM01 Termination of appointment of Mads Jensen as a director on 29 January 2016
09 Feb 2016 TM01 Termination of appointment of Philip James Crawford as a director on 29 January 2016
09 Feb 2016 AP03 Appointment of Mr James Anthony Kirkland as a secretary on 29 January 2016
09 Feb 2016 AP01 Appointment of Mr John Henry Gale Heelas as a director on 29 January 2016
01 Feb 2016 MR01 Registration of charge 070020160004, created on 1 February 2016
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Sep 2015 AR01 Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 349,296.85
  • USD 156,539.35
23 Sep 2015 CH01 Director's details changed for Peter Leonard Krebs on 23 September 2015
23 Sep 2015 TM02 Termination of appointment of Stephen Grist as a secretary on 22 September 2015
22 Sep 2015 TM02 Termination of appointment of Stephen Grist as a secretary on 22 September 2015
18 Feb 2015 CH01 Director's details changed for Mr Mads Jensen on 3 February 2015
02 Dec 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
27 Nov 2014 MR01 Registration of charge 070020160003, created on 24 November 2014
13 Oct 2014 AR01 Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 349,296.85
  • USD 156,539.35
05 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
15 Jan 2014 AD01 Registered office address changed from 33 Glasshouse Street London W1B 5DG United Kingdom on 15 January 2014