- Company Overview for SEMPER PLUIT LTD (SC469056)
- Filing history for SEMPER PLUIT LTD (SC469056)
- People for SEMPER PLUIT LTD (SC469056)
- More for SEMPER PLUIT LTD (SC469056)
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) |
---|---|---|---|
24 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Mar 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Aug 2019 | TM01 | Termination of appointment of Ian Robert Baker as a director on 5 August 2019 | |
05 Feb 2019 | CS01 | Confirmation statement made on 4 February 2019 with updates | |
30 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
17 Jul 2018 | CH01 | Director's details changed for Mr Jonathan Ross Baker on 17 July 2018 | |
13 Mar 2018 | AD01 | Registered office address changed from 11/3 Teviot Crescent Hawick Roxburghshire TD9 9RE Scotland to 27 North Bridge Street Hawick Borders TD9 9BD on 13 March 2018 | |
05 Feb 2018 | CS01 | Confirmation statement made on 4 February 2018 with updates | |
05 Feb 2018 | PSC01 | Notification of Jonathan Ross Baker as a person with significant control on 5 July 2016 | |
27 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
24 Feb 2017 | AA | Total exemption small company accounts made up to 29 February 2016 | |
09 Feb 2017 | CS01 | Confirmation statement made on 4 February 2017 with updates | |
22 Sep 2016 | CH01 | Director's details changed for Mr Ian Robert Baker on 13 September 2016 | |
22 Sep 2016 | AD01 | Registered office address changed from Highchesters House Roberton Road Hawick Roxburghshire TD9 7LN to 11/3 Teviot Crescent Hawick Roxburghshire TD9 9RE on 22 September 2016 | |
22 Sep 2016 | CH01 | Director's details changed for Mr Jonathan Ross Baker on 13 September 2016 | |
11 Feb 2016 | AR01 |
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
|
|
27 Apr 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
03 Mar 2015 | AR01 |
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
08 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 8 April 2014
|
|
25 Mar 2014 | AP01 | Appointment of Mr Ian Robert Baker as a director | |
25 Mar 2014 | TM02 | Termination of appointment of Ian Baker as a secretary | |
26 Feb 2014 | TM01 | Termination of appointment of Ian Baker as a director | |
26 Feb 2014 | AP03 | Appointment of Mr Ian Robert Baker as a secretary | |
04 Feb 2014 | NEWINC |
Incorporation
|