Advanced company searchLink opens in new window

SESAME DESKTOP SERVICES LIMITED

Company number 03143650

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)
06 Oct 2017 GAZ2 Final Gazette dissolved following liquidation
06 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 600 Appointment of a voluntary liquidator
30 Dec 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-12
30 Dec 2016 4.70 Declaration of solvency
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 100
19 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
19 Aug 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
01 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 100
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 Paul Hooper as a director
29 Jan 2014 TM01 Termination of appointment of George Higginson 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
15 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
03 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
29 Apr 2013 AP01 Appointment of Mr George Higginson as a director