Advanced company searchLink opens in new window

SEDIR KETTERING LTD

Company number 13460969

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)
21 Jun 2024 DS01 Application to strike the company off the register
This document is being processed and will be available in 10 days.
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
11 Sep 2023 AD01 Registered office address changed from 96 High Street Burton Latimer Kettering NN15 5LA England to 96 High Street Burton Latimer Kettering NN15 5LA on 11 September 2023
11 Sep 2023 CS01 Confirmation statement made on 11 September 2023 with updates
11 Sep 2023 AD01 Registered office address changed from 34-36 Montagu Street Kettering NN16 8RU England to 96 High Street Burton Latimer Kettering NN15 5LA on 11 September 2023
15 Aug 2023 AP01 Appointment of Mr Davut Polat as a director on 13 August 2023
15 Aug 2023 TM01 Termination of appointment of Kivanc Polat as a director on 13 August 2023
15 Aug 2023 PSC01 Notification of Davut Polat as a person with significant control on 13 August 2023
15 Aug 2023 PSC07 Cessation of Kivanc Polat as a person with significant control on 13 August 2023
30 Jun 2023 AA Micro company accounts made up to 30 June 2022
24 Oct 2022 AP01 Appointment of Mr Kivanc Polat as a director on 24 October 2022
24 Oct 2022 CS01 Confirmation statement made on 24 October 2022 with updates
24 Oct 2022 TM01 Termination of appointment of Davut Polat as a director on 24 October 2022
24 Oct 2022 PSC01 Notification of Kivanc Polat as a person with significant control on 24 October 2022
24 Oct 2022 PSC07 Cessation of Davut Polat as a person with significant control on 24 October 2022
11 Jul 2022 CS01 Confirmation statement made on 15 June 2022 with no updates
28 Oct 2021 AD01 Registered office address changed from 8 Clock House Parade North Circular Road London N13 6BG England to 34-36 Montagu Street Kettering NN16 8RU on 28 October 2021
28 Oct 2021 AD01 Registered office address changed from Suit 25-26 Belgrade Business Centre Denington Road Denington Industrial Estate Wellingborough NN8 2QH England to 8 Clock House Parade North Circular Road London N13 6BG on 28 October 2021
18 Oct 2021 AD01 Registered office address changed from 8 Clock House Parade North Circular Road London N13 6BG England to Suit 25-26 Belgrade Business Centre Denington Road Denington Industrial Estate Wellingborough NN8 2QH on 18 October 2021
16 Jun 2021 NEWINC Incorporation
Statement of capital on 2021-06-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted