Advanced company searchLink opens in new window

SEI (FAIRSHARES) LTD

Company number 08341195

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)
18 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
20 Nov 2019 DS01 Application to strike the company off the register
31 Oct 2019 TM01 Termination of appointment of Social Enterprise International Ltd as a director on 15 October 2019
26 Sep 2019 AA Micro company accounts made up to 31 December 2018
23 Aug 2019 TM01 Termination of appointment of Clifford Douglas Southcombe as a director on 23 August 2019
30 Jan 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re-company business 18/12/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Dec 2018 SH01 Statement of capital following an allotment of shares on 28 December 2018
  • GBP 20,004
29 Dec 2018 CS01 Confirmation statement made on 24 December 2018 with updates
03 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-02
03 Dec 2018 CH02 Director's details changed for Social Enterprise Europe Ltd on 20 June 2017
24 Sep 2018 AA Micro company accounts made up to 31 December 2017
04 Jan 2018 CS01 Confirmation statement made on 24 December 2017 with no updates
23 Dec 2017 AD01 Registered office address changed from 89 Shirebrook Road Sheffield S8 9RF to 4 Rose Hill Close Penistone Sheffield S36 6UF on 23 December 2017
26 Sep 2017 AA Micro company accounts made up to 31 December 2016
11 Jan 2017 CS01 Confirmation statement made on 24 December 2016 with updates
28 Sep 2016 AA Micro company accounts made up to 31 December 2015
17 Jan 2016 AR01 Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-17
  • GBP 17
07 Nov 2015 AD01 Registered office address changed from C/O Regather Trading Co-Operative 57-59 Club Garden Road Sheffield South Yorkshire S11 8BU to 89 Shirebrook Road Sheffield S8 9RF on 7 November 2015
20 Sep 2015 AA Micro company accounts made up to 31 December 2014
26 Jan 2015 AR01 Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 17
18 Sep 2014 AA Micro company accounts made up to 31 December 2013
19 Jan 2014 AR01 Annual return made up to 24 December 2013 with full list of shareholders
Statement of capital on 2014-01-19
  • GBP 17
24 Dec 2012 NEWINC Incorporation