Advanced company searchLink opens in new window

SEKHMET LIMITED

Company number 08699500

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)
07 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
14 May 2018 DS01 Application to strike the company off the register
20 Jul 2017 CS01 Confirmation statement made on 20 June 2017 with updates
20 Jul 2017 PSC01 Notification of Giovanni Marco Musio as a person with significant control on 6 April 2016
28 Apr 2017 CH01 Director's details changed for Mrs Vanisha Devina Davis on 19 April 2017
30 Mar 2017 AA Total exemption small company accounts made up to 30 September 2016
20 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
22 Apr 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-21
30 Mar 2016 AP01 Appointment of Mrs Vanisha Devina Davis as a director on 30 March 2016
30 Mar 2016 TM01 Termination of appointment of Amber Jade Allen as a director on 30 March 2016
04 Mar 2016 AA Total exemption small company accounts made up to 30 September 2015
21 Sep 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
07 Jul 2015 TM01 Termination of appointment of Marie Ann Nash as a director on 7 July 2015
07 Jul 2015 AP01 Appointment of Miss Amber Jade Allen as a director on 7 July 2015
14 May 2015 AA Total exemption small company accounts made up to 30 September 2014
10 Nov 2014 AR01 Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
21 May 2014 AP01 Appointment of Ms. Marie Ann Nash as a director
21 May 2014 TM01 Termination of appointment of Raymond Nash as a director
21 May 2014 AD01 Registered office address changed from 1St Floor 13a Lower Southend Road Wickford Essex SS11 8AB United Kingdom on 21 May 2014
06 Mar 2014 TM01 Termination of appointment of Mason Cockerill as a director
06 Mar 2014 AP01 Appointment of Mr Raymond Richard Nash as a director
20 Sep 2013 NEWINC Incorporation
Statement of capital on 2013-09-20
  • GBP 100