Advanced company searchLink opens in new window

SEMINARS@THIRTYEIGHT LIMITED

Company number 08552851

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)
03 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jun 2019 DS01 Application to strike the company off the register
30 Apr 2019 AA Micro company accounts made up to 30 November 2018
11 Dec 2018 AA01 Previous accounting period extended from 30 June 2018 to 30 November 2018
19 Nov 2018 CS01 Confirmation statement made on 16 November 2018 with updates
29 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
21 Nov 2017 CS01 Confirmation statement made on 16 November 2017 with updates
21 Nov 2017 PSC04 Change of details for Dr Gaynor Langley as a person with significant control on 16 November 2017
21 Nov 2017 PSC07 Cessation of Christopher James Langley as a person with significant control on 16 November 2017
16 Nov 2017 TM01 Termination of appointment of Christopher Langley as a director on 16 November 2017
07 Jun 2017 CS01 Confirmation statement made on 3 June 2017 with updates
05 Jun 2017 CH01 Director's details changed for Dr Gaynor Langley on 4 June 2016
05 Jun 2017 CH01 Director's details changed for Mr Christopher Langley on 4 June 2016
02 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
10 Jun 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
01 Dec 2015 AA Total exemption small company accounts made up to 30 June 2015
16 Jun 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
16 Oct 2014 AA Total exemption small company accounts made up to 30 June 2014
17 Jun 2014 AR01 Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
04 Oct 2013 AD01 Registered office address changed from C/O Nicholas Peters & Co. 1St Floor (North) Devonshire House, 1 Devonshire Street London W1W 5DS United Kingdom on 4 October 2013
06 Aug 2013 AP01 Appointment of Mr Christopher Langley as a director
06 Aug 2013 AP01 Appointment of Mrs Gaynor Langley as a director
04 Jun 2013 TM01 Termination of appointment of Graham Cowan as a director
03 Jun 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)