Advanced company searchLink opens in new window

SESA COMMUNITY CIC

Company number 11372206

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)
14 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 19 January 2024
30 Nov 2023 600 Appointment of a voluntary liquidator
24 Nov 2023 LIQ10 Removal of liquidator by court order
10 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 19 January 2023
03 Feb 2022 AD01 Registered office address changed from 15 Avenue Terrace Westcliff-on-Sea SS0 7PL England to 8th Floor One Temple Row Birmingham West Midlands B2 5LG on 3 February 2022
27 Jan 2022 LIQ02 Statement of affairs
27 Jan 2022 600 Appointment of a voluntary liquidator
27 Jan 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-01-20
14 Dec 2021 PSC04 Change of details for Mr John Kinnell as a person with significant control on 25 October 2021
10 Dec 2021 AD02 Register inspection address has been changed from 15 Avenue Terrace Westcliff-on-Sea Essex SS0 7PL England to 15 15 Avenue Terrace Westcliff-on-Sea SS0 7PL
09 Dec 2021 AD02 Register inspection address has been changed from 9 Springfield Crescent Sutton Coldfield B76 2SS England to 15 Avenue Terrace Westcliff-on-Sea Essex SS0 7PL
17 Nov 2021 PSC04 Change of details for Mr John Kinnell as a person with significant control on 17 November 2021
17 Nov 2021 AD01 Registered office address changed from Sesa House 9 Springfield Crescent Sutton Coldfield B76 2SS England to 15 Avenue Terrace Westcliff-on-Sea SS0 7PL on 17 November 2021
11 Nov 2021 TM01 Termination of appointment of Jarrod Louis Baughan as a director on 25 October 2021
10 Nov 2021 AD01 Registered office address changed from 15 Avenue Terrace Westcliff-on-Sea SS0 7PL England to Sesa House 9 Springfield Crescent Sutton Coldfield B76 2SS on 10 November 2021
10 Nov 2021 AD01 Registered office address changed from Sesa House 9 Springfield Crescent Sutton Coldfield West Midlands B76 2SS England to Sesa House 9 Springfield Crescent Sutton Coldfield B76 2SS on 10 November 2021
10 Nov 2021 PSC07 Cessation of Jarrod Baughan as a person with significant control on 25 October 2021
10 Nov 2021 PSC04 Change of details for Mr John Kinnell as a person with significant control on 25 October 2021
10 Nov 2021 TM01 Termination of appointment of Lisa Kate Baughan as a director on 25 October 2021
12 Sep 2021 PSC01 Notification of John Kinnell as a person with significant control on 12 September 2021
12 Sep 2021 PSC04 Change of details for Mr Jarrod Baughan as a person with significant control on 12 September 2021
16 Aug 2021 AA Micro company accounts made up to 31 May 2020
28 Jul 2021 AD02 Register inspection address has been changed to 9 Springfield Crescent Sutton Coldfield B76 2SS
28 Mar 2021 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2021-01-28
28 Mar 2021 CICCON Change of name