Advanced company searchLink opens in new window

SEMOSCH CONSULTING LIMITED

Company number 08069501

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)
18 Sep 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
11 May 2018 AD01 Registered office address changed from The Broadgate Tower 20 Primrose Street London EC2A 2EW England to 40 Bloomsbury Way London WC1A 2SE on 11 May 2018
01 May 2018 GAZ1 First Gazette notice for compulsory strike-off
14 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
14 Mar 2017 AA Accounts for a dormant company made up to 31 May 2016
05 Aug 2016 AD01 Registered office address changed from 40 Bloomsbury Way London WC1A 2SE England to The Broadgate Tower 20 Primrose Street London EC2A 2EW on 5 August 2016
04 Aug 2016 AD01 Registered office address changed from The Broadgate Tower 20 Primrose Street London EC2A 2EW to 40 Bloomsbury Way London WC1A 2SE on 4 August 2016
26 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-26
  • GBP 120
16 Mar 2016 AA Accounts for a dormant company made up to 31 May 2015
29 Jun 2015 TM01 Termination of appointment of Werner Ernst Spiegler as a director on 1 June 2015
06 May 2015 AP01 Appointment of Werner Ernst Spiegler as a director on 1 May 2015
24 Mar 2015 TM01 Termination of appointment of Werner Ernst Spiegler as a director on 24 March 2015
01 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-01
  • GBP 120
01 Mar 2015 AA Accounts for a dormant company made up to 31 May 2014
01 Mar 2015 AP01 Appointment of Mr Peter Emil Koopmann as a director on 1 March 2015
25 Jun 2014 AP01 Appointment of Werner Ernst Spiegler as a director
18 Jun 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 120
18 Jun 2014 TM01 Termination of appointment of Peter Koopmann as a director
14 May 2014 AA Accounts for a dormant company made up to 31 May 2013
14 May 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
14 May 2014 AD01 Registered office address changed from 33 Throgmorton Street London EC2N 2BR England on 14 May 2014
01 May 2013 AD01 Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR England on 1 May 2013
17 Mar 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
17 Mar 2013 CH01 Director's details changed for Mr Peter Emil Koopmann on 30 May 2012
22 Aug 2012 AD01 Registered office address changed from Dalton House 60 Windsor Avenue London W1G 9QR England on 22 August 2012