- Company Overview for SESAW SERVICES LIMITED (07282336)
- Filing history for SESAW SERVICES LIMITED (07282336)
- People for SESAW SERVICES LIMITED (07282336)
- More for SESAW SERVICES LIMITED (07282336)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Feb 2020 | DS01 | Application to strike the company off the register | |
25 Sep 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Sep 2019 | CS01 | Confirmation statement made on 14 June 2019 with no updates | |
10 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
27 Jun 2018 | CS01 | Confirmation statement made on 14 June 2018 with no updates | |
30 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
28 Jun 2017 | CH01 | Director's details changed for Miss Sarah Anne Winterbottom on 28 June 2017 | |
23 Jun 2017 | CS01 | Confirmation statement made on 14 June 2017 with updates | |
28 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
29 Jun 2016 | CH01 | Director's details changed for Miss Sarah Anne Winterbottom on 11 March 2016 | |
30 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
09 Jul 2015 | AR01 |
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
09 Jul 2015 | CH01 | Director's details changed for Miss Sarah Anne Winterbottom on 22 May 2015 | |
23 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
06 Aug 2014 | AD01 | Registered office address changed from 70 Henwood Green Road Pembury Tunbridge Wells Kent TN2 4LN to 2 the Glenmore Centre Pent Road Folkestone Kent CT19 4RJ on 6 August 2014 | |
01 Jul 2014 | AR01 |
Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
01 Jul 2014 | CH01 | Director's details changed for Miss Sarah Anne Winterbottom on 24 June 2014 | |
01 Jul 2014 | AD01 | Registered office address changed from 3 Cryals Place Cryals Road Matfield Tonbridge Kent TN12 7LN England on 1 July 2014 | |
24 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
12 Feb 2014 | AD01 | Registered office address changed from Flat 1 59 Westcombe Park Road Blackheath London SE3 7QY England on 12 February 2014 | |
14 Jun 2013 | AR01 | Annual return made up to 14 June 2013 with full list of shareholders |