Advanced company searchLink opens in new window

SES MENA LIMITED

Company number 08303653

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)
28 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
12 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
30 Aug 2017 DS01 Application to strike the company off the register
02 Feb 2017 AD01 Registered office address changed from Huntington House Jockey Lane Huntington York North Yorkshire YO32 9XW to Yorkon House New Lane Huntington York YO32 9PT on 2 February 2017
09 Jan 2017 AP01 Appointment of Mr Martin Ian Goforth as a director on 1 January 2017
09 Jan 2017 AP03 Appointment of Mr Martin Ian Goforth as a secretary on 1 January 2017
09 Jan 2017 TM02 Termination of appointment of Philip John Clarke as a secretary on 31 December 2016
09 Jan 2017 TM01 Termination of appointment of Philip John Clarke as a director on 31 December 2016
01 Dec 2016 CS01 Confirmation statement made on 22 November 2016 with updates
29 Sep 2016 AA Full accounts made up to 31 December 2015
08 Dec 2015 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
06 Oct 2015 TM01 Termination of appointment of David John Mason as a director on 30 September 2015
06 Oct 2015 TM01 Termination of appointment of Christopher John Symeonides as a director on 30 September 2015
06 Oct 2015 TM01 Termination of appointment of John Paul Sharkey as a director on 30 September 2015
06 Oct 2015 AP01 Appointment of Mrs Janet Rose as a director on 30 September 2015
06 Oct 2015 AP01 Appointment of Mr Philip John Clarke as a director on 30 September 2015
27 Jul 2015 AA01 Current accounting period extended from 30 June 2015 to 31 December 2015
28 May 2015 CH01 Director's details changed for Mr David John Mason on 1 May 2015
16 Feb 2015 TM01 Termination of appointment of Peter Gerard Lewis as a director on 6 February 2015
17 Dec 2014 AA Full accounts made up to 30 June 2014
11 Dec 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
13 Jan 2014 AA Full accounts made up to 30 June 2013
11 Dec 2013 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
11 Dec 2013 CH03 Secretary's details changed for Mr Philip John Clarke on 22 November 2012