Advanced company searchLink opens in new window

SESAW SERVICES LIMITED

Company number 07282336

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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