- Company Overview for SELF EXCLUSION ORGANISATION LTD (10526893)
- Filing history for SELF EXCLUSION ORGANISATION LTD (10526893)
- People for SELF EXCLUSION ORGANISATION LTD (10526893)
- More for SELF EXCLUSION ORGANISATION LTD (10526893)
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) |
---|---|---|---|
30 Jan 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Nov 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Nov 2023 | DS01 | Application to strike the company off the register | |
05 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
26 Jan 2023 | CERTNM |
Company name changed self exclusion LTD\certificate issued on 26/01/23
|
|
14 Dec 2022 | CS01 | Confirmation statement made on 14 December 2022 with updates | |
02 Nov 2022 | CH01 | Director's details changed for Mr Peter William Hannibal on 29 March 2022 | |
07 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
23 Dec 2021 | PSC02 | Notification of H3O Global Ltd as a person with significant control on 23 March 2021 | |
23 Dec 2021 | PSC09 | Withdrawal of a person with significant control statement on 23 December 2021 | |
17 Dec 2021 | CS01 | Confirmation statement made on 14 December 2021 with updates | |
26 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
08 Jan 2021 | CS01 | Confirmation statement made on 14 December 2020 with updates | |
09 Dec 2020 | AD01 | Registered office address changed from Floor 2 Norwich House Savile Street Hull HU1 3ES England to Oakhurst House 57 Ashbourne Road Derby Derbyshire DE22 3FS on 9 December 2020 | |
22 Apr 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
23 Dec 2019 | CS01 | Confirmation statement made on 14 December 2019 with no updates | |
02 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
28 Mar 2019 | AD01 | Registered office address changed from 5 Heather Avenue Withernsea HU19 2DE England to Floor 2 Norwich House Savile Street Hull HU1 3ES on 28 March 2019 | |
24 Dec 2018 | CS01 | Confirmation statement made on 14 December 2018 with no updates | |
24 Dec 2018 | TM01 | Termination of appointment of Ihl Tech Ltd as a director on 21 December 2018 | |
06 Nov 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
16 Dec 2017 | CS01 | Confirmation statement made on 14 December 2017 with no updates | |
15 Dec 2016 | NEWINC |
Incorporation
Statement of capital on 2016-12-15
|