Advanced company searchLink opens in new window

SEMEX LIMITED

Company number 07814705

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)
06 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
13 Mar 2017 DS01 Application to strike the company off the register
13 Oct 2016 CS01 Confirmation statement made on 6 September 2016 with updates
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
09 Sep 2015 AR01 Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 150
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
25 Sep 2014 AR01 Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 150
23 Sep 2014 AP01 Appointment of Mr Abdal Miah as a director on 6 November 2013
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
06 Sep 2013 AR01 Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-09-06
  • GBP 150
24 Jul 2013 AD01 Registered office address changed from 5 Old Montague Street London E1 5NL United Kingdom on 24 July 2013
18 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
31 Oct 2012 AR01 Annual return made up to 18 October 2012 with full list of shareholders
10 Feb 2012 AD01 Registered office address changed from 122 - 126 Tooley Street London SE1 2TU United Kingdom on 10 February 2012
10 Feb 2012 AP01 Appointment of Rukeya Haque as a director
10 Feb 2012 TM01 Termination of appointment of Brian Wadlow as a director
19 Oct 2011 AD01 Registered office address changed from 7B Perth Road Beckenham Kent BR3 6PP United Kingdom on 19 October 2011
19 Oct 2011 AP01 Appointment of Brian Thomas Wadlow as a director
19 Oct 2011 TM01 Termination of appointment of Peter Lord as a director
19 Oct 2011 TM01 Termination of appointment of Trevor Meader as a director
19 Oct 2011 TM01 Termination of appointment of Gregory Fidele as a director
19 Oct 2011 CERTNM Company name changed sports active coahing LIMITED\certificate issued on 19/10/11
  • RES15 ‐ Change company name resolution on 2011-10-18
  • NM01 ‐ Change of name by resolution
18 Oct 2011 NEWINC Incorporation