- Company Overview for SES MENA LIMITED (08303653)
- Filing history for SES MENA LIMITED (08303653)
- People for SES MENA LIMITED (08303653)
- More for SES MENA LIMITED (08303653)
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
|
|
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
|
|
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
|
|
11 Dec 2013 | CH03 | Secretary's details changed for Mr Philip John Clarke on 22 November 2012 |