GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, March 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, March 2021
| dissolution
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2020
filed on: 12th, August 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 21, 2020
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 21, 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2018
filed on: 21st, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 21, 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control March 1, 2017
filed on: 9th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On August 15, 2017 director's details were changed
filed on: 15th, August 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 15, 2017 director's details were changed
filed on: 15th, August 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 150 High Street Sevenoaks Kent TN13 1XE to 36 High Street Cleethorpes DN35 8JN on August 15, 2017
filed on: 15th, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 21, 2017
filed on: 15th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD02 |
Location of register of charges has been changed from Flat 3 Heath House Crockham Hill Edenbridge Kent TN8 6st England to 36 High Street Cleethorpes DN35 8JN at an unknown date
filed on: 15th, August 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 2, 2017
filed on: 20th, March 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 2, 2017
filed on: 20th, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On March 1, 2017 new director was appointed.
filed on: 16th, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 1, 2017 new director was appointed.
filed on: 16th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2016
filed on: 6th, July 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 21, 2016 with full list of members
filed on: 23rd, June 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on June 23, 2016: 10.00 GBP
capital
|
|
AD02 |
Location of register of charges has been changed from 11 Stangrove Road Edenbridge Kent TN8 5HT England to Flat 3 Heath House Crockham Hill Edenbridge Kent TN8 6st at an unknown date
filed on: 10th, March 2016
| address
|
Free Download
(1 page)
|
CH01 |
On February 10, 2016 director's details were changed
filed on: 9th, March 2016
| officers
|
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: 11 Stangrove Road Edenbridge Kent TN8 5HT.
filed on: 3rd, March 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 2nd, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 21, 2015 with full list of members
filed on: 22nd, June 2015
| annual return
|
Free Download
(5 pages)
|
AP01 |
On February 20, 2015 new director was appointed.
filed on: 16th, June 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 20, 2015 director's details were changed
filed on: 11th, June 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 20, 2015 director's details were changed
filed on: 11th, June 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on February 20, 2015: 10.00 GBP
filed on: 11th, June 2015
| capital
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: April 28, 2015
filed on: 11th, June 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 28, 2015
filed on: 11th, June 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 11 Stangrove Road Edenbridge Kent TN8 5HT to 150 High Street Sevenoaks Kent TN13 1XE on June 11, 2015
filed on: 11th, June 2015
| address
|
Free Download
(1 page)
|
CH01 |
On February 20, 2015 director's details were changed
filed on: 11th, June 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2014
filed on: 7th, March 2015
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed sem-l vehicle control systems LTDcertificate issued on 20/02/15
filed on: 20th, February 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AR01 |
Annual return made up to June 21, 2014 with full list of members
filed on: 25th, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on June 25, 2014: 5.00 GBP
capital
|
|
AD01 |
Company moved to new address on March 31, 2014. Old Address: 14-16 Station Road West Oxted Surrey RH8 9EP United Kingdom
filed on: 31st, March 2014
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, June 2013
| incorporation
|
Free Download
(43 pages)
|