- Company Overview for SEMANTIX TRANSLATIONS UK LIMITED (10646575)
- Filing history for SEMANTIX TRANSLATIONS UK LIMITED (10646575)
- People for SEMANTIX TRANSLATIONS UK LIMITED (10646575)
- Insolvency for SEMANTIX TRANSLATIONS UK LIMITED (10646575)
- More for SEMANTIX TRANSLATIONS UK LIMITED (10646575)
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) |
---|---|---|---|
23 Mar 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Dec 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
13 Apr 2021 | 600 | Appointment of a voluntary liquidator | |
13 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2021 | LIQ01 | Declaration of solvency | |
13 Apr 2021 | AD01 | Registered office address changed from 78 York Street London W1H 1DP England to Resolution House 12 Mill Hill Leeds LS1 5DQ on 13 April 2021 | |
08 Apr 2021 | CS01 | Confirmation statement made on 28 February 2021 with updates | |
25 Mar 2021 | PSC05 | Change of details for Semantix Translations Sweden Ab as a person with significant control on 25 March 2021 | |
25 Mar 2021 | CH01 | Director's details changed for Britta Aagard Richter on 25 March 2021 | |
04 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 31 January 2021
|
|
19 Nov 2020 | AA | Accounts for a small company made up to 31 March 2020 | |
11 Mar 2020 | CS01 | Confirmation statement made on 29 February 2020 with updates | |
05 Sep 2019 | AA | Audited abridged accounts made up to 31 March 2019 | |
12 Jul 2019 | TM01 | Termination of appointment of Richard Samuel Loyer as a director on 1 June 2019 | |
12 Jul 2019 | AP01 | Appointment of Britta Aagard Richter as a director on 1 June 2019 | |
14 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with updates | |
13 Mar 2019 | PSC02 | Notification of Semantix Translations Sweden Ab as a person with significant control on 28 February 2019 | |
13 Mar 2019 | PSC07 | Cessation of Amesto Translations Ab as a person with significant control on 28 February 2019 | |
11 Feb 2019 | AD01 | Registered office address changed from 57 Greek Street First Floor London W1D 3DX United Kingdom to 78 York Street London W1H 1DP on 11 February 2019 | |
06 Dec 2018 | AA | Audited abridged accounts made up to 31 March 2018 | |
01 May 2018 | TM01 | Termination of appointment of Manuel Lindberg as a director on 6 April 2018 | |
17 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
17 Apr 2018 | CONNOT | Change of name notice | |
12 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with no updates | |
01 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-01
|