Advanced company searchLink opens in new window

SETL DEVELOPMENT LIMITED

Company number 09704844

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)
12 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jun 2021 SOAS(A) Voluntary strike-off action has been suspended
25 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
18 May 2021 DS01 Application to strike the company off the register
14 Apr 2021 CVA4 Notice of completion of voluntary arrangement
18 Sep 2020 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 4 July 2020
05 Mar 2020 AM21 Notice of end of Administration
10 Dec 2019 TM01 Termination of appointment of Nazir Sarkar as a director on 3 December 2019
10 Dec 2019 TM01 Termination of appointment of Stuart Irving as a director on 3 December 2019
09 Oct 2019 AM10 Administrator's progress report
19 Jul 2019 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
23 May 2019 AM07 Result of meeting of creditors
08 May 2019 AM03 Statement of administrator's proposal
01 May 2019 AM02 Statement of affairs with form AM02SOA/AM02SOC
18 Mar 2019 AD01 Registered office address changed from 1 Love Lane London EC2V 7JN England to C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL on 18 March 2019
15 Mar 2019 AM01 Appointment of an administrator
17 Jan 2019 AP01 Appointment of Christian Noyer as a director on 16 January 2019
27 Oct 2018 AP01 Appointment of Mr Philippe Morel as a director on 23 October 2018
05 Oct 2018 SH01 Statement of capital following an allotment of shares on 4 October 2018
  • GBP 1,260.72
05 Oct 2018 SH01 Statement of capital following an allotment of shares on 4 October 2018
  • GBP 1,255.72
26 Sep 2018 AA Group of companies' accounts made up to 31 December 2017
30 Aug 2018 RP04CS01 Second filing of Confirmation Statement dated 26/07/2018
24 Aug 2018 SH02 Sub-division of shares on 23 July 2018
21 Aug 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ 23/07/2018
01 Aug 2018 CS01 Confirmation statement made on 26 July 2018 with updates