SEMLOCAL LTD.

42a Reginald Road South 42a Reginald Road South, Derby, DE21 6NF, Derbyshire, England
StatusDISSOLVED
Company No.06610153
CategoryPrivate Limited Company
Incorporated03 Jun 2008
Age16 years, 1 month, 5 days
JurisdictionEngland Wales
Dissolution03 Dec 2019
Years4 years, 7 months, 5 days

SUMMARY

SEMLOCAL LTD. is an dissolved private limited company with number 06610153. It was incorporated 16 years, 1 month, 5 days ago, on 03 June 2008 and it was dissolved 4 years, 7 months, 5 days ago, on 03 December 2019. The company address is 42a Reginald Road South 42a Reginald Road South, Derby, DE21 6NF, Derbyshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 03 Dec 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Sep 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Sep 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2019

Action Date: 03 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2018

Action Date: 03 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2017

Action Date: 03 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2016

Action Date: 18 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-18

Old address: 478 Nottingham Road Chaddesden Derby DE21 6PF England

New address: C/O Chaddesden Accountants Ltd 42a Reginald Road South Chaddesden Derby Derbyshire DE21 6NF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2016

Action Date: 03 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2016

Action Date: 26 May 2016

Category: Address

Type: AD01

Change date: 2016-05-26

Old address: Oakhurst House 57 Ashbourne Road Derby Derbyshire DE22 3FS England

New address: 478 Nottingham Road Chaddesden Derby DE21 6PF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2016

Action Date: 16 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-16

Old address: Suite 11, Keynes House Chester Park Alfreton Road Derby DE21 4AS

New address: Oakhurst House 57 Ashbourne Road Derby Derbyshire DE22 3FS

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2015

Action Date: 28 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Kennedy

Termination date: 2015-09-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2015

Action Date: 03 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-03

Documents

View document PDF

Certificate change of name company

Date: 20 Mar 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed prime business sales LIMITED\certificate issued on 20/03/15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2014

Action Date: 03 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-03

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jun 2014

Action Date: 05 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-05

Old address: Rv Hoad Accountants Suite 11 Keynes House Alfreton Road Derby Derbyshire DE21 4AS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Appoint person director company with name

Date: 24 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gerard Anthony Kennedy

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2013

Action Date: 03 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2012

Action Date: 03 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2011

Action Date: 03 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Termination director company with name

Date: 07 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerard Kennedy

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2010

Action Date: 03 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-03

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2010

Action Date: 31 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-31

Officer name: Mrs Alison Kennedy

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2010

Action Date: 31 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-31

Officer name: Gerard Kennedy

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 12 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/06/09; full list of members

Documents

View document PDF

Legacy

Date: 12 Jun 2009

Category: Officers

Type: 288a

Description: Secretary appointed mrs alison marie kennedy

Documents

View document PDF

Legacy

Date: 21 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director lee hill

Documents

View document PDF

Legacy

Date: 02 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed lee hill

Documents

View document PDF

Incorporation company

Date: 03 Jun 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALTI HOUSE FORDINGBRIDGE LTD

SURMA VALLEY SALISBURY ROAD,FORDINGBRIDGE,SP6 1LX

Number:11732740
Status:ACTIVE
Category:Private Limited Company

BAPIO LIMITED

THE CHAPEL, TRINITY GARDENS,BEDFORD,MK40 2BP

Number:05826787
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CENTREPOINT CLEANING CO. LIMITED

310 EDGWARE ROAD,,W2 1DY

Number:01785810
Status:LIQUIDATION
Category:Private Limited Company

EUPHORIA ENTITY LIMITED

28-30 HIGH STREET,PERTH,PH1 5TQ

Number:SC539267
Status:ACTIVE
Category:Private Limited Company

FAIR TRADING TECHNOLOGY LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:10277030
Status:ACTIVE
Category:Private Limited Company

REDFERN INVESTMENT SOLUTIONS LIMITED

49A HEMDEAN ROAD,READING,RG4 7SS

Number:11069776
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source