Advanced company searchLink opens in new window

SESAME SELECT SERVICES LIMITED

Company number 02773853

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)
05 Oct 2017 GAZ2 Final Gazette dissolved following liquidation
05 Jul 2017 LIQ13 Return of final meeting in a members' voluntary winding up
03 May 2017 AD01 Registered office address changed from No 1 Dorset Street Southampton Hampshire SO15 2DP to 30 Finsbury Square London EC2P 2YU on 3 May 2017
03 Jan 2017 AD01 Registered office address changed from Pixham End Dorking Surrey RH4 1QA to No 1 Dorset Street Southampton Hampshire SO15 2DP on 3 January 2017
30 Dec 2016 4.70 Declaration of solvency
30 Dec 2016 600 Appointment of a voluntary liquidator
30 Dec 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-12
14 Nov 2016 SH20 Statement by Directors
14 Nov 2016 CAP-SS Solvency Statement dated 09/11/16
14 Nov 2016 SH19 Statement of capital on 14 November 2016
  • GBP 1
14 Nov 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
03 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
20 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 300,000
17 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 300,000
17 Aug 2015 AD02 Register inspection address has been changed from Secretariat Friends Life 2nd Floor, One New Change London England EC4M 9EF England to Wellington Row York YO90 1WR
03 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
30 Jun 2015 TM01 Termination of appointment of James Allen Newman as a director on 30 June 2015
24 Jun 2015 AP01 Appointment of Mr John Cowan as a director on 23 June 2015
02 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
18 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 300,000
30 Jul 2014 CH01 Director's details changed for Mr James Allen Newman on 13 May 2014
29 Jan 2014 AP01 Appointment of Mr James Allen Newman as a director
29 Jan 2014 TM01 Termination of appointment of George Higginson as a director
29 Jan 2014 TM01 Termination of appointment of Paul Hooper as a director
11 Nov 2013 SH08 Change of share class name or designation