Advanced company searchLink opens in new window

SEDAX LIMITED

Company number 07232282

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)
26 Sep 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
24 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
27 Apr 2016 AR01 Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
23 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Jul 2015 CH01 Director's details changed for Mr Alan Brookes on 22 July 2015
18 Jun 2015 CH01 Director's details changed for Mr Alan Brookes on 18 June 2015
27 Apr 2015 AR01 Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
22 Dec 2014 CH01 Director's details changed for Mr Alan Brookes on 22 December 2014
21 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Jun 2014 AR01 Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
28 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
29 Apr 2013 AR01 Annual return made up to 22 April 2013 with full list of shareholders
01 Mar 2013 CH01 Director's details changed for Mr Alan Brookes on 1 March 2013
14 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
11 May 2012 CH01 Director's details changed for Mr Alan Brookes on 11 May 2012
26 Apr 2012 AR01 Annual return made up to 22 April 2012 with full list of shareholders
13 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
10 May 2011 AR01 Annual return made up to 22 April 2011 with full list of shareholders
03 Jun 2010 TM01 Termination of appointment of Michael Holder as a director
01 Jun 2010 AD01 Registered office address changed from Aacs 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 1 June 2010
01 Jun 2010 AP01 Appointment of Mr Alan Brookes as a director
28 May 2010 AA01 Current accounting period shortened from 30 April 2011 to 31 March 2011
22 Apr 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted