Advanced company searchLink opens in new window

SEMIMAKEOVERS LIMITED

Company number 08470068

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)
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
  • GBP 1
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-01
22 Jun 2015 AA Accounts for a dormant company made up to 30 April 2015