- Company Overview for SEMEX LIMITED (07814705)
- Filing history for SEMEX LIMITED (07814705)
- People for SEMEX LIMITED (07814705)
- More for SEMEX LIMITED (07814705)
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) |
---|---|---|---|
06 Jun 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Mar 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Mar 2017 | DS01 | Application to strike the company off the register | |
13 Oct 2016 | CS01 | Confirmation statement made on 6 September 2016 with updates | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
09 Sep 2015 | AR01 |
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
|
|
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
25 Sep 2014 | AR01 |
Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
|
|
23 Sep 2014 | AP01 | Appointment of Mr Abdal Miah as a director on 6 November 2013 | |
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
06 Sep 2013 | AR01 |
Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-09-06
|
|
24 Jul 2013 | AD01 | Registered office address changed from 5 Old Montague Street London E1 5NL United Kingdom on 24 July 2013 | |
18 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
31 Oct 2012 | AR01 | Annual return made up to 18 October 2012 with full list of shareholders | |
10 Feb 2012 | AD01 | Registered office address changed from 122 - 126 Tooley Street London SE1 2TU United Kingdom on 10 February 2012 | |
10 Feb 2012 | AP01 | Appointment of Rukeya Haque as a director | |
10 Feb 2012 | TM01 | Termination of appointment of Brian Wadlow as a director | |
19 Oct 2011 | AD01 | Registered office address changed from 7B Perth Road Beckenham Kent BR3 6PP United Kingdom on 19 October 2011 | |
19 Oct 2011 | AP01 | Appointment of Brian Thomas Wadlow as a director | |
19 Oct 2011 | TM01 | Termination of appointment of Peter Lord as a director | |
19 Oct 2011 | TM01 | Termination of appointment of Trevor Meader as a director | |
19 Oct 2011 | TM01 | Termination of appointment of Gregory Fidele as a director | |
19 Oct 2011 | CERTNM |
Company name changed sports active coahing LIMITED\certificate issued on 19/10/11
|
|
18 Oct 2011 | NEWINC | Incorporation |