Advanced company searchLink opens in new window

SEQUOIA INFRASTRUCTURE GP LIMITED

Company number 07681057

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)
17 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jul 2015 DS01 Application to strike the company off the register
26 May 2015 AA Accounts for a dormant company made up to 30 June 2014
26 May 2015 TM01 Termination of appointment of Gregory Wakefield Taylor as a director on 26 May 2015
01 Aug 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
01 Aug 2014 TM01 Termination of appointment of Henry Tambetabi Tabe as a director on 24 June 2014
01 Aug 2014 TM01 Termination of appointment of Louwrens Erasmus Smit as a director on 24 June 2014
24 Jun 2014 TM01 Termination of appointment of Henry Tabe as a director
24 Jun 2014 AA Accounts for a dormant company made up to 30 June 2013
24 Jun 2014 TM01 Termination of appointment of Louwrens Smit as a director
28 Jun 2013 AR01 Annual return made up to 23 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
13 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
04 Jul 2012 AR01 Annual return made up to 23 June 2012 with full list of shareholders
04 Jul 2012 AP01 Appointment of Mr Gregory Wakefield Taylor as a director
07 Oct 2011 AP01 Appointment of Dr Henry Tambetabi Tabe as a director
07 Oct 2011 AP01 Appointment of Stephen John Cook as a director
07 Oct 2011 AP01 Appointment of Mr Randall Scott Sandstrom as a director
07 Oct 2011 AP01 Appointment of Mr Louwrens Erasmus Smit as a director
07 Oct 2011 AP01 Appointment of Mr Gregory Wakefield Taylor as a director
07 Oct 2011 AP01 Appointment of Adolf Kohnhorst as a director
03 Oct 2011 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary
03 Oct 2011 TM01 Termination of appointment of David Pudge as a director
03 Oct 2011 TM01 Termination of appointment of Adrian Levy as a director
03 Oct 2011 AD01 Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 3 October 2011