- Company Overview for SEMITA GLOBAL LIMITED (SC616739)
- Filing history for SEMITA GLOBAL LIMITED (SC616739)
- People for SEMITA GLOBAL LIMITED (SC616739)
- More for SEMITA GLOBAL LIMITED (SC616739)
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) |
---|---|---|---|
17 Dec 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Dec 2024 | DS01 | Application to strike the company off the register | |
09 Sep 2024 | CS01 | Confirmation statement made on 21 August 2024 with no updates | |
21 Feb 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
21 Aug 2023 | CS01 | Confirmation statement made on 21 August 2023 with updates | |
21 Aug 2023 | AP01 | Appointment of Mr Russell Charles Parker as a director on 17 August 2023 | |
01 Feb 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
12 Dec 2022 | TM01 | Termination of appointment of Robert James Dryburgh as a director on 1 December 2022 | |
12 Dec 2022 | PSC07 | Cessation of Robert James Dryburgh as a person with significant control on 1 December 2022 | |
23 Sep 2022 | CS01 | Confirmation statement made on 23 September 2022 with no updates | |
30 Aug 2022 | CH01 | Director's details changed for Mr James Joseph Comerford on 1 August 2022 | |
30 Aug 2022 | PSC04 | Change of details for Mr James Joseph Comerford as a person with significant control on 1 August 2022 | |
30 Aug 2022 | CH03 | Secretary's details changed for Mr James Comerford on 1 August 2022 | |
04 Feb 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
22 Dec 2021 | CS01 | Confirmation statement made on 19 December 2021 with no updates | |
29 Jan 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
24 Dec 2020 | CS01 | Confirmation statement made on 19 December 2020 with no updates | |
01 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
18 Feb 2020 | CS01 | Confirmation statement made on 19 December 2019 with no updates | |
21 Jan 2020 | AD01 | Registered office address changed from 27a - 29a Stafford Street Edinburgh EH3 7BJ Scotland to 16 Balgonie Woods Paisley Renfrewshire PA2 6HW on 21 January 2020 | |
20 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-20
|