- Company Overview for SEH MANAGEMENT LIMITED (09097401)
- Filing history for SEH MANAGEMENT LIMITED (09097401)
- People for SEH MANAGEMENT LIMITED (09097401)
- More for SEH MANAGEMENT LIMITED (09097401)
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) |
---|---|---|---|
15 Aug 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Dec 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-12-05
|
|
05 Dec 2016 | AD01 | Registered office address changed from Suite 7 10 Churchill Square Kings Hill West Malling Kent ME19 4YU to Suite 2 20 Churchill Square Kings Hill West Malling ME19 4YU on 5 December 2016 | |
25 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
24 May 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
24 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 May 2016 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2015 | AR01 |
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-09-15
|
|
19 Sep 2014 | AD01 | Registered office address changed from 18 Edgar Close Kings Hill West Malling Kent ME19 4JE England to Suite 7 10 Churchill Square Kings Hill West Malling Kent ME19 4YU on 19 September 2014 | |
26 Jul 2014 | TM01 | Termination of appointment of Elion Hyseni as a director on 26 July 2014 | |
26 Jul 2014 | AP01 | Appointment of Mrs Ujeza Nimani as a director on 23 June 2014 | |
26 Jul 2014 | AD01 | Registered office address changed from 5-7 West Cliff Road Ramsgate Kent CT11 9JW United Kingdom to 18 Edgar Close Kings Hill West Malling Kent ME19 4JE on 26 July 2014 | |
23 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-23
|