SEMB CONSULTING LTD.

7 Victoria Avenue, Grays, RM16 2RL, England
StatusDISSOLVED
Company No.09501046
CategoryPrivate Limited Company
Incorporated20 Mar 2015
Age9 years, 3 months, 12 days
JurisdictionEngland Wales
Dissolution18 Feb 2020
Years4 years, 4 months, 12 days

SUMMARY

SEMB CONSULTING LTD. is an dissolved private limited company with number 09501046. It was incorporated 9 years, 3 months, 12 days ago, on 20 March 2015 and it was dissolved 4 years, 4 months, 12 days ago, on 18 February 2020. The company address is 7 Victoria Avenue, Grays, RM16 2RL, England.



Company Fillings

Gazette dissolved voluntary

Date: 18 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2019

Action Date: 20 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2019

Action Date: 22 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-22

Old address: Flat 4 Merlin House 6 Castle Row Horticultural Place London W4 4JQ England

New address: 7 Victoria Avenue Grays RM16 2RL

Documents

View document PDF

Change to a person with significant control

Date: 08 Feb 2019

Action Date: 08 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-08

Psc name: Mrs Sara Ewa Margareta Spring

Documents

View document PDF

Notification of a person with significant control

Date: 08 Feb 2019

Action Date: 08 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Daniel Kevin Spring

Notification date: 2019-02-08

Documents

View document PDF

Capital allotment shares

Date: 08 Feb 2019

Action Date: 08 Feb 2019

Category: Capital

Type: SH01

Date: 2019-02-08

Capital : 2 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2019

Action Date: 07 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Kevin Spring

Appointment date: 2019-02-07

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2019

Action Date: 17 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-17

Officer name: Ms Sara Bryntesson

Documents

View document PDF

Change to a person with significant control

Date: 30 Jan 2019

Action Date: 17 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-17

Psc name: Ms Sara Ewa Margareta Bryntesson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2018

Action Date: 20 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2017

Action Date: 20 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2016

Action Date: 20 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2016

Action Date: 28 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-28

Old address: 1a Petersfield Road London W3 8NY England

New address: Flat 4 Merlin House 6 Castle Row Horticultural Place London W4 4JQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2015

Action Date: 28 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-28

Old address: Flat 2 Soyeux Apts 1C Scott Street London E1 5EY United Kingdom

New address: 1a Petersfield Road London W3 8NY

Documents

View document PDF

Incorporation company

Date: 20 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELBECKIO SOLUTIONS LTD

6 MOULTON WAY NORTH,NORTHAMPTON,NN3 7RW

Number:09238620
Status:ACTIVE
Category:Private Limited Company

FAIRHAVEN PARTNERSHIP LLP

TALPA HALL,STOWMARKET,IP14 4HQ

Number:OC421520
Status:ACTIVE
Category:Limited Liability Partnership

GREATBATCH ELECTRICAL LTD

42 BANGOR AVENUE,BLACKPOOL,FY2 0HY

Number:11596183
Status:ACTIVE
Category:Private Limited Company

KBB WINDOWS AND FASCIAS LTD

31 31 WENTWORTH DRIVE,WIRRAL,CH63 0HZ

Number:11285198
Status:ACTIVE
Category:Private Limited Company

MADANI MEMORIALS S.YORKS LIMITED

10 PAGE HALL ROAD,SHEFFIELD,S4 8GT

Number:11933760
Status:ACTIVE
Category:Private Limited Company

MANGO EVOLUTION LIMITED

ORCHARD VILLA THREE HORSE SHOES,EXETER,EX5 5EU

Number:04997686
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