- Company Overview for SEMBERRY LTD (08898531)
- Filing history for SEMBERRY LTD (08898531)
- People for SEMBERRY LTD (08898531)
- More for SEMBERRY LTD (08898531)
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) |
---|---|---|---|
25 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Nov 2019 | DS01 | Application to strike the company off the register | |
25 Nov 2019 | AA | Micro company accounts made up to 31 May 2019 | |
13 Nov 2019 | AA01 | Previous accounting period extended from 28 February 2019 to 31 May 2019 | |
13 May 2019 | CS01 | Confirmation statement made on 26 February 2019 with updates | |
14 Sep 2018 | CH04 | Secretary's details changed for Anglodan Secretaries Ltd on 25 July 2018 | |
11 Sep 2018 | AD01 | Registered office address changed from 75 Bell Gardens Haddenham Ely Cambridgeshire CB6 3TX England to 2a St George Wharf London SW8 2LE on 11 September 2018 | |
29 May 2018 | AA | Micro company accounts made up to 28 February 2018 | |
04 Apr 2018 | CS01 | Confirmation statement made on 26 February 2018 with updates | |
12 Jun 2017 | AA | Micro company accounts made up to 28 February 2017 | |
09 Mar 2017 | CS01 | Confirmation statement made on 26 February 2017 with updates | |
28 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
13 Apr 2016 | AAMD | Amended total exemption small company accounts made up to 28 February 2015 | |
13 Mar 2016 | AR01 |
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-13
|
|
17 Nov 2015 | AA | Micro company accounts made up to 28 February 2015 | |
20 Mar 2015 | CH01 | Director's details changed for Mr Colin William Swift on 5 March 2015 | |
16 Mar 2015 | AP04 | Appointment of Anglodan Secretaries Ltd as a secretary on 5 March 2015 | |
16 Mar 2015 | AD01 | Registered office address changed from 54-58 Tanner Street the Brandenburg Suite - Tanner Place London SE1 3PH to 75 Bell Gardens Haddenham Ely Cambridgeshire CB6 3TX on 16 March 2015 | |
26 Feb 2015 | AR01 |
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
|
|
19 Feb 2015 | AR01 |
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
|
|
17 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-17
|