- Company Overview for SEFAIRA LIMITED (07002016)
- Filing history for SEFAIRA LIMITED (07002016)
- People for SEFAIRA LIMITED (07002016)
- Charges for SEFAIRA LIMITED (07002016)
- More for SEFAIRA LIMITED (07002016)
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
|
|
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
|
|
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
|
|
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
|
|
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 |