- Company Overview for SEKHMET LIMITED (08699500)
- Filing history for SEKHMET LIMITED (08699500)
- People for SEKHMET LIMITED (08699500)
- More for SEKHMET LIMITED (08699500)
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
|
|
22 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|