Advanced company searchLink opens in new window

SESIMBRA LIMITED

Company number 06961090

Filter by category

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)
13 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Nov 2017 TM01 Termination of appointment of Kevin Leslie Jones as a director on 10 November 2017
28 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
27 Nov 2017 TM02 Termination of appointment of Ptl Services Limited as a secretary on 10 November 2017
27 Nov 2017 TM01 Termination of appointment of James Anthony Wetherall as a director on 10 November 2017
27 Nov 2017 TM01 Termination of appointment of Oliver Pemberton Giles Parker as a director on 10 November 2017
27 Nov 2017 TM01 Termination of appointment of Julian Mark Anthony Griffiths as a director on 10 November 2017
21 Nov 2017 DS01 Application to strike the company off the register
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
25 Jul 2017 CS01 Confirmation statement made on 14 July 2017 with no updates
18 Jan 2017 CH01 Director's details changed for James Anthony Wetherall on 15 May 2015
28 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
25 Jul 2016 CS01 Confirmation statement made on 14 July 2016 with updates
28 Jun 2016 AA01 Previous accounting period extended from 30 September 2015 to 31 December 2015
20 Jul 2015 AR01 Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
30 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
04 Jun 2015 AP01 Appointment of Mr Oliver Pemberton Giles Parker as a director on 11 May 2015
04 Jun 2015 AP01 Appointment of Mr Kevin Leslie Jones as a director on 11 May 2015
15 May 2015 AD01 Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 15 May 2015
15 May 2015 TM01 Termination of appointment of Linda Kathleen Blampied as a director on 2 March 2015
25 Jul 2014 AR01 Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
27 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
31 Jul 2013 AR01 Annual return made up to 14 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
03 Jul 2013 AA Total exemption full accounts made up to 30 September 2012
18 Jul 2012 AR01 Annual return made up to 14 July 2012 with full list of shareholders