- Company Overview for SEMPERIUS CONSULTING LIMITED (SC510981)
- Filing history for SEMPERIUS CONSULTING LIMITED (SC510981)
- People for SEMPERIUS CONSULTING LIMITED (SC510981)
- More for SEMPERIUS CONSULTING LIMITED (SC510981)
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) |
---|---|---|---|
12 Nov 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Aug 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Apr 2022 | PSC04 | Change of details for Mrs Phyllis Amanda Mackay as a person with significant control on 16 January 2022 | |
17 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Nov 2021 | CS01 | Confirmation statement made on 26 July 2021 with no updates | |
12 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Apr 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
14 Jan 2021 | PSC04 | Change of details for Mrs Phyllis Amanda Mackay as a person with significant control on 14 January 2021 | |
14 Jan 2021 | CH01 | Director's details changed for Mrs Phyllis Amanda Mackay on 14 January 2021 | |
14 Jan 2021 | AD01 | Registered office address changed from 42 Charlotte Square Edinburgh EH2 4HQ Scotland to 14/4 Caledonian Road Edinburgh Midlothian EH11 2DG on 14 January 2021 | |
04 Aug 2020 | CS01 | Confirmation statement made on 26 July 2020 with updates | |
04 Aug 2020 | PSC04 | Change of details for Mrs Phyllis Amanda Mackay as a person with significant control on 10 October 2019 | |
04 Aug 2020 | CH01 | Director's details changed for Mrs Phyllis Amanda Mackay on 10 October 2019 | |
30 Jul 2020 | PSC04 | Change of details for Mrs Phyllis Amanda Mackay as a person with significant control on 30 July 2020 | |
30 Jul 2020 | CH01 | Director's details changed for Mrs Phyllis Amanda Mackay on 30 July 2020 | |
29 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
08 Aug 2019 | PSC04 | Change of details for Mrs Phyllis Amanda Mackay as a person with significant control on 3 October 2018 | |
08 Aug 2019 | CS01 | Confirmation statement made on 26 July 2019 with updates | |
24 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
03 Oct 2018 | PSC07 | Cessation of Valerie Anne Wishart as a person with significant control on 15 February 2018 | |
09 Aug 2018 | PSC04 | Change of details for Mrs Phyllis Amanda Mackay as a person with significant control on 9 August 2018 | |
09 Aug 2018 | CS01 | Confirmation statement made on 26 July 2018 with no updates | |
09 Aug 2018 | PSC07 | Cessation of Valerie Anne Wishart as a person with significant control on 9 August 2018 | |
09 Aug 2018 | PSC07 | Cessation of Phyllis Amanda Mackay as a person with significant control on 9 August 2018 |