Advanced company searchLink opens in new window

SELF EXCLUSION ORGANISATION LTD

Company number 10526893

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-24
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-12-15
  • GBP 1