Advanced company searchLink opens in new window

SEMBERRY LTD

Company number 08898531

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)
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
  • GBP 102
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
  • GBP 102
19 Feb 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 102
17 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-17
  • GBP 102
  • MODEL ARTICLES ‐ Model articles adopted