Advanced company searchLink opens in new window

SEPPIC U.K. LIMITED

Company number 03004778

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)
03 Dec 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
09 Aug 2013 DS01 Application to strike the company off the register
31 Jan 2013 AR01 Annual return made up to 22 December 2012 with full list of shareholders
Statement of capital on 2013-01-31
  • GBP 10,000
31 Jan 2013 CH01 Director's details changed for Dr Vincent Jean Marie Ganne on 1 January 2012
31 Jan 2013 CH01 Director's details changed for Charles Henri Hubert Des Villettes on 1 January 2012
01 Oct 2012 AA Accounts for a small company made up to 31 December 2011
07 Feb 2012 AP03 Appointment of Mr Ian James Chandler as a secretary on 1 February 2012
02 Feb 2012 CH01 Director's details changed for Jean-Marc Giner on 2 February 2012
01 Feb 2012 AD01 Registered office address changed from Thames House, Portsmouth Road Esher Surrey KT10 9AD on 1 February 2012
01 Feb 2012 TM02 Termination of appointment of Slc Corporate Services Limited as a secretary on 31 January 2012
03 Jan 2012 AR01 Annual return made up to 22 December 2011 with full list of shareholders
05 Sep 2011 AA Full accounts made up to 31 December 2010
29 Dec 2010 AUD Auditor's resignation
22 Dec 2010 AR01 Annual return made up to 22 December 2010 with full list of shareholders
29 Sep 2010 AA Accounts for a small company made up to 31 December 2009
22 Jul 2010 AP01 Appointment of Jean-Marc Giner as a director
13 Jan 2010 AR01 Annual return made up to 22 December 2009 with full list of shareholders
13 Jul 2009 AA Accounts for a small company made up to 31 December 2008
29 Dec 2008 363a Return made up to 22/12/08; full list of members
14 Apr 2008 AA Full accounts made up to 31 December 2007
27 Dec 2007 363a Return made up to 22/12/07; full list of members
17 Dec 2007 288c Director's particulars changed
09 Oct 2007 288c Secretary's particulars changed
02 Oct 2007 287 Registered office changed on 02/10/07 from: 42-46 high street esher surrey