Advanced company searchLink opens in new window

SETAB LIMITED

Company number 07120931

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)
09 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
09 Feb 2015 DS01 Application to strike the company off the register
22 Jan 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
10 Jan 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
03 Jan 2014 AA Accounts made up to 31 March 2013
25 Sep 2013 AP03 Appointment of Mr Andrew Edward Bates as a secretary on 25 September 2013
25 Sep 2013 TM02 Termination of appointment of Diane Catherine Easdon as a secretary on 25 September 2013
09 Jan 2013 AA Accounts made up to 31 March 2012
09 Jan 2013 AR01 Annual return made up to 9 January 2013 with full list of shareholders
22 Feb 2012 AR01 Annual return made up to 9 January 2012 with full list of shareholders
04 Jan 2012 AR01 Annual return made up to 9 January 2011 with full list of shareholders
04 Jan 2012 AA01 Current accounting period extended from 31 January 2012 to 31 March 2012
22 Aug 2011 AD01 Registered office address changed from 1 st Floor 1 st Katharines Way London Greater London E1W 1UN United Kingdom on 22 August 2011
22 Aug 2011 AA Accounts made up to 31 January 2011
20 Jan 2010 TM01 Termination of appointment of Diane Easdon as a director
20 Jan 2010 AP03 Appointment of Mrs Diane Catherine Easdon as a secretary
20 Jan 2010 AP01 Appointment of Mr David Edward Cosher Bates as a director
09 Jan 2010 NEWINC Incorporation