Advanced company searchLink opens in new window

SESAME MORTGAGE SERVICES LIMITED

Company number 02784299

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
02 May 2017 AD01 Registered office address changed from No 1 Dorset Street Southampton Hampshire SO15 2DP to 30 Finsbury Square London EC2P 2YU on 2 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
28 Nov 2016 SH01 Statement of capital following an allotment of shares on 11 November 2016
  • GBP 22,128
03 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
28 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-28
  • GBP 100
07 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
04 Sep 2015 AD02 Register inspection address has been changed from Secretariat Friends Life 2nd Floor 1 New Change London 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
26 Jan 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
01 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
25 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
30 Jul 2014 CH01 Director's details changed for Mr James Allen Newman on 13 May 2014
29 Jan 2014 TM01 Termination of appointment of George Higginson as a director
29 Jan 2014 AP01 Appointment of Mr James Allen Newman as a director
29 Jan 2014 TM01 Termination of appointment of Paul Hooper as a director
11 Nov 2013 CC04 Statement of company's objects
11 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Amend articles 10/10/2013
24 Sep 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100