GEORGE LITTLE, SEBIRE & CO LIMITED
Status | DISSOLVED |
Company No. | 06780744 |
Category | Private Limited Company |
Incorporated | 29 Dec 2008 |
Age | 15 years, 6 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 15 Feb 2022 |
Years | 2 years, 4 months, 23 days |
SUMMARY
GEORGE LITTLE, SEBIRE & CO LIMITED is an dissolved private limited company with number 06780744. It was incorporated 15 years, 6 months, 12 days ago, on 29 December 2008 and it was dissolved 2 years, 4 months, 23 days ago, on 15 February 2022. The company address is 305 Regents Park Road, Finchley, N3 1DP, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 09 Feb 2021
Action Date: 29 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-29
Documents
Change person director company with change date
Date: 09 Feb 2021
Action Date: 09 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-09-09
Officer name: Mr Richard Grant Whiting
Documents
Accounts with accounts type dormant
Date: 30 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change registered office address company with date old address new address
Date: 25 Nov 2020
Action Date: 25 Nov 2020
Category: Address
Type: AD01
Change date: 2020-11-25
Old address: Oliver House 23 Windmill Hill Enfield Middlesex EN2 7AB
New address: 305 Regents Park Road Finchley N3 1DP
Documents
Confirmation statement with no updates
Date: 03 Jan 2020
Action Date: 29 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-29
Documents
Accounts with accounts type dormant
Date: 20 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 03 Jan 2019
Action Date: 29 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-29
Documents
Accounts with accounts type dormant
Date: 20 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 05 Jan 2018
Action Date: 29 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-29
Documents
Change to a person with significant control
Date: 05 Jan 2018
Action Date: 05 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-01-05
Psc name: Mr Richard John Crawley
Documents
Accounts with accounts type dormant
Date: 25 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 09 Jan 2017
Action Date: 29 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-29
Documents
Accounts with accounts type dormant
Date: 19 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2016
Action Date: 29 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-29
Documents
Termination director company with name termination date
Date: 25 Sep 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lawrence Mcaulay
Termination date: 2015-04-01
Documents
Accounts with accounts type dormant
Date: 25 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Termination director company with name termination date
Date: 25 Sep 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Davis
Termination date: 2015-04-01
Documents
Certificate change of name company
Date: 06 May 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed gls wealth management LIMITED\certificate issued on 06/05/15
Documents
Change of name notice
Date: 06 May 2015
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2015
Action Date: 29 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-29
Documents
Accounts with accounts type dormant
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2014
Action Date: 29 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-29
Documents
Accounts with accounts type dormant
Date: 07 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2013
Action Date: 29 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-29
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2012
Action Date: 29 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-29
Documents
Accounts with accounts type dormant
Date: 28 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Capital allotment shares
Date: 26 Apr 2011
Action Date: 01 Apr 2011
Category: Capital
Type: SH01
Date: 2011-04-01
Capital : 100 GBP
Documents
Appoint person director company with name
Date: 26 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Grant Whiting
Documents
Appoint person director company with name
Date: 26 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lawrence Mcaulay
Documents
Appoint person director company with name
Date: 26 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard John Crawley
Documents
Appoint person director company with name
Date: 26 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Brian Davis
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2011
Action Date: 29 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-29
Documents
Accounts with accounts type dormant
Date: 17 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 16 Sep 2010
Action Date: 16 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-16
Officer name: Gary Cleaver
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2010
Action Date: 29 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-29
Documents
Change person director company with change date
Date: 08 Feb 2010
Action Date: 29 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-29
Officer name: Gary Cleaver
Documents
Some Companies
VICTORIA HOUSE,STANMORE,HA7 1BU
Number: | 08742542 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 COUND CLOSE,TELFORD,TF1 3JG
Number: | 05136752 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 ALBEMARLE LINK,CHELMSFORD,CM1 6AH
Number: | 08734872 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 WHINLATTER CLOSE,MANCHESTER,M24 5TA
Number: | 11750708 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAKLEIGH HOUSE SCANDIA-HUS BUSINESS PARK,EAST GRINSTEAD,RH19 2LP
Number: | 06485000 |
Status: | ACTIVE |
Category: | Private Limited Company |
18C MAIN STREET,RUGBY,CV22 7ND
Number: | 11098946 |
Status: | ACTIVE |
Category: | Private Limited Company |