- Company Overview for SEI (FAIRSHARES) LTD (08341195)
- Filing history for SEI (FAIRSHARES) LTD (08341195)
- People for SEI (FAIRSHARES) LTD (08341195)
- More for SEI (FAIRSHARES) LTD (08341195)
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
|
|
29 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 28 December 2018
|
|
29 Dec 2018 | CS01 | Confirmation statement made on 24 December 2018 with updates | |
03 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
24 Dec 2012 | NEWINC | Incorporation |