Advanced company searchLink opens in new window

SEQUENCE MANAGEMENT LTD.

Company number 04829509

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)
10 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
18 Aug 2020 DS01 Application to strike the company off the register
27 Nov 2019 AA Micro company accounts made up to 31 July 2019
11 Jul 2019 CS01 Confirmation statement made on 11 July 2019 with no updates
22 Mar 2019 AA Micro company accounts made up to 31 July 2018
11 Jul 2018 CS01 Confirmation statement made on 11 July 2018 with no updates
15 Mar 2018 AA Micro company accounts made up to 31 July 2017
18 Sep 2017 PSC01 Notification of Kateryna Golovatenko as a person with significant control on 15 February 2017
18 Sep 2017 PSC07 Cessation of Maksym Kushnirchuk as a person with significant control on 15 February 2017
11 Jul 2017 CS01 Confirmation statement made on 11 July 2017 with no updates
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
07 Feb 2017 AA Total exemption small company accounts made up to 31 July 2015
27 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
26 Aug 2016 CS01 Confirmation statement made on 11 July 2016 with updates
05 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
13 Jul 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
19 Mar 2015 AP04 Appointment of Mils Secretarial Limited as a secretary on 9 February 2015
19 Mar 2015 AD01 Registered office address changed from Suite G5 Ringstead Business Centre Spencer Street Ringstead Northamptonshire NN14 4BX to Solar House, Ground Floor 282 Chase Road Southgate London N14 6NZ on 19 March 2015
19 Mar 2015 AP01 Appointment of Mrs Vasiliki Argyrou as a director on 9 February 2015
19 Mar 2015 TM01 Termination of appointment of Jillian James as a director on 9 February 2015
19 Mar 2015 TM02 Termination of appointment of Imc Company Secretarial Services (Uk) Limited as a secretary on 9 February 2015
12 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
11 Nov 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1