Advanced company searchLink opens in new window

P SEHMI ESTATES LIMITED

Company number 09580457

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)
31 Jan 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
20 May 2022 DISS40 Compulsory strike-off action has been discontinued
19 May 2022 CS01 Confirmation statement made on 6 May 2022 with no updates
26 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2021 CH01 Director's details changed for Mr Prittpaul Singh Sehmi on 18 July 2018
01 Jun 2021 CS01 Confirmation statement made on 6 May 2021 with updates
01 Jun 2021 PSC04 Change of details for Mr Prittpaul Singh Sehmi as a person with significant control on 18 July 2018
31 May 2021 AA Total exemption full accounts made up to 31 May 2020
25 Jun 2020 CS01 Confirmation statement made on 6 May 2020 with updates
28 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
13 May 2019 CS01 Confirmation statement made on 6 May 2019 with updates
27 Feb 2019 AA Accounts for a dormant company made up to 31 May 2018
08 Jun 2018 CS01 Confirmation statement made on 6 May 2018 with updates
28 Feb 2018 AA Accounts for a dormant company made up to 31 May 2017
12 Jul 2017 CS01 Confirmation statement made on 6 May 2017 with no updates
12 Jul 2017 PSC01 Notification of Prittpaul Singh Sehmi as a person with significant control on 6 April 2016
08 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
29 Jul 2016 AR01 Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-07-29
  • GBP 100
02 Jun 2015 AP01 Appointment of Mr Prittpaul Paul Sehmi as a director on 8 May 2015
28 May 2015 CERTNM Company name changed paul sehmi estates LIMITED\certificate issued on 28/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-08
18 May 2015 TM01 Termination of appointment of Barbara Kahan as a director on 8 May 2015
08 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-08
  • GBP 1