- Company Overview for SEMIMAKEOVERS LIMITED (08470068)
- Filing history for SEMIMAKEOVERS LIMITED (08470068)
- People for SEMIMAKEOVERS LIMITED (08470068)
- More for SEMIMAKEOVERS LIMITED (08470068)
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) |
---|---|---|---|
19 Jun 2020 | PSC01 | Notification of Gurdhian Singh as a person with significant control on 31 May 2020 | |
08 Jun 2020 | DS02 | Withdraw the company strike off application | |
05 May 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Apr 2020 | DS01 | Application to strike the company off the register | |
07 Apr 2020 | AA | Micro company accounts made up to 31 March 2019 | |
22 Jan 2020 | AA01 | Previous accounting period shortened from 30 April 2019 to 31 March 2019 | |
21 Dec 2019 | CH01 | Director's details changed for Miss Velichka Kovachka on 21 December 2019 | |
21 Dec 2019 | PSC04 | Change of details for Miss Velichka Veselinova Kovachka as a person with significant control on 21 December 2019 | |
21 Dec 2019 | AD01 | Registered office address changed from Forge House Forge Lane Northwood Middlesex HA6 1DP to 4 Grove Road Mill End Rickmansworth WD3 8ED on 21 December 2019 | |
13 Dec 2019 | CS01 | Confirmation statement made on 30 April 2019 with no updates | |
13 Dec 2019 | AR01 | Annual return made up to 2 April 2015 | |
13 Dec 2019 | RT01 | Administrative restoration application | |
08 Oct 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
31 May 2018 | CS01 | Confirmation statement made on 30 April 2018 with no updates | |
30 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
30 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
07 Jun 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
07 Jun 2016 | AP01 | Appointment of Miss Velichka Kovachka as a director on 30 April 2016 | |
07 Jun 2016 | TM01 | Termination of appointment of Catherine O'sullivan as a director on 30 April 2016 | |
07 Jun 2016 | TM02 | Termination of appointment of Catherine O'sullivan as a secretary on 30 April 2016 | |
07 Jun 2016 | AA | Accounts for a dormant company made up to 30 April 2016 | |
10 Jul 2015 | CERTNM |
Company name changed ciscocertified LIMITED\certificate issued on 10/07/15
|
|
22 Jun 2015 | AA | Accounts for a dormant company made up to 30 April 2015 |