S.E.S. TUTORS LIMITED
Status | DISSOLVED |
Company No. | 00836717 |
Category | Private Limited Company |
Incorporated | 04 Feb 1965 |
Age | 59 years, 3 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 05 Dec 2023 |
Years | 5 months, 27 days |
SUMMARY
S.E.S. TUTORS LIMITED is an dissolved private limited company with number 00836717. It was incorporated 59 years, 3 months, 25 days ago, on 04 February 1965 and it was dissolved 5 months, 27 days ago, on 05 December 2023. The company address is 90 Banbury Road, Oxford, OX2 6JT, England.
Company Fillings
Gazette dissolved voluntary
Date: 05 Dec 2023
Category: Gazette
Type: GAZ2(A)
Documents
Confirmation statement with no updates
Date: 18 Sep 2023
Action Date: 18 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-18
Documents
Dissolution application strike off company
Date: 07 Sep 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 05 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change registered office address company with date old address new address
Date: 17 Mar 2023
Action Date: 17 Mar 2023
Category: Address
Type: AD01
New address: 90 Banbury Road Oxford OX2 6JT
Old address: 14 Friars Entry Oxford OX1 2BZ England
Change date: 2023-03-17
Documents
Confirmation statement with no updates
Date: 27 Sep 2022
Action Date: 22 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-22
Documents
Accounts with accounts type dormant
Date: 24 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts with accounts type dormant
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 28 Sep 2021
Action Date: 22 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-22
Documents
Accounts with accounts type dormant
Date: 14 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: 02 Dec 2020
Action Date: 02 Dec 2020
Category: Address
Type: AD01
Old address: 38 Binsey Lane Oxford OX2 0EY
Change date: 2020-12-02
New address: 14 Friars Entry Oxford OX1 2BZ
Documents
Confirmation statement with no updates
Date: 29 Sep 2020
Action Date: 22 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-22
Documents
Confirmation statement with no updates
Date: 04 Oct 2019
Action Date: 22 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-22
Documents
Accounts with accounts type dormant
Date: 30 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 Oct 2018
Action Date: 22 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-22
Documents
Accounts with accounts type dormant
Date: 21 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Resolution
Date: 01 Feb 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 02 Oct 2017
Action Date: 22 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-22
Documents
Accounts with accounts type dormant
Date: 21 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 04 Oct 2016
Action Date: 22 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-22
Documents
Accounts with accounts type dormant
Date: 28 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Jul 2016
Action Date: 24 Jun 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 008367170002
Charge creation date: 2016-06-24
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2015
Action Date: 22 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-22
Documents
Accounts with accounts type full
Date: 09 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2014
Action Date: 22 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-22
Documents
Accounts with accounts type full
Date: 08 Oct 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 Oct 2013
Action Date: 22 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-22
Documents
Accounts with accounts type full
Date: 03 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Miscellaneous
Date: 25 Oct 2012
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2012
Action Date: 22 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-22
Documents
Change person director company with change date
Date: 23 Oct 2012
Action Date: 22 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Till Gins
Change date: 2012-09-22
Documents
Accounts with accounts type full
Date: 03 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Legacy
Date: 01 Dec 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2011
Action Date: 22 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-22
Documents
Accounts with accounts type full
Date: 09 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2010
Action Date: 22 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-22
Documents
Change corporate secretary company with change date
Date: 20 Oct 2010
Action Date: 22 Sep 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Diamond College Limited
Change date: 2010-09-22
Documents
Accounts with accounts type full
Date: 02 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts with accounts type full
Date: 22 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 22 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/09/09; full list of members
Documents
Legacy
Date: 06 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/07/09; full list of members
Documents
Accounts with accounts type full
Date: 02 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 05 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/07/08; full list of members
Documents
Resolution
Date: 10 Mar 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 22 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 13 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/07/07; full list of members
Documents
Legacy
Date: 11 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 May 2007
Category: Address
Type: 287
Description: Registered office changed on 09/05/07 from: oise house binsey lane oxford oxon OX2 0EY
Documents
Accounts with accounts type full
Date: 14 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 14 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/07/06; full list of members
Documents
Resolution
Date: 13 Mar 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Feb 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Jan 2006
Category: Address
Type: 287
Description: Registered office changed on 05/01/06 from: castle house castle hill avenue folkestone kent CT20 2TQ
Documents
Legacy
Date: 05 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 05 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 06 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/07/05; full list of members
Documents
Legacy
Date: 20 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/07/04; full list of members
Documents
Accounts with accounts type small
Date: 31 Mar 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 20 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/07/03; full list of members
Documents
Accounts with accounts type small
Date: 09 Jun 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 15 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/07/02; full list of members
Documents
Accounts with accounts type small
Date: 02 Apr 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 14 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/07/01; full list of members
Documents
Accounts with accounts type small
Date: 21 Mar 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Accounts with accounts type medium
Date: 14 Sep 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 13 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 14/07/00; full list of members
Documents
Legacy
Date: 02 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 14/07/99; full list of members
Documents
Accounts with accounts type small
Date: 06 Jul 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 07 May 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 23 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 06 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 14/07/98; full list of members
Documents
Legacy
Date: 27 Jan 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 29 Jul 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 29 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 14/07/97; change of members
Documents
Legacy
Date: 21 Jan 1997
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 23 Dec 1996
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 14/07/96; no change of members
Documents
Legacy
Date: 11 Jul 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type small
Date: 24 Jun 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 22 Nov 1995
Category: Address
Type: 287
Description: Registered office changed on 22/11/95 from: barton house 69 sandgate road folkestone kent CT20 2AF
Documents
Accounts with accounts type small
Date: 21 Aug 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 13 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 14/07/95; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type small
Date: 13 Sep 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 09 Aug 1994
Category: Annual-return
Type: 363s
Description: Return made up to 14/07/94; no change of members
Documents
Legacy
Date: 23 Jul 1993
Category: Annual-return
Type: 363s
Description: Return made up to 14/07/93; full list of members
Documents
Legacy
Date: 23 Jun 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type small
Date: 21 Apr 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Accounts with accounts type small
Date: 07 Sep 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Some Companies
81 HIGH STREET,SUFFOLK,IP18 6DS
Number: | 03112221 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 11361971 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
JOHN HEATH INSURANCE BROKERS LLP
142 NANTWICH ROAD,CREWE,CW2 6BG
Number: | OC339668 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
11 INTAKE LANE,YORK,YO19 5NX
Number: | 11611885 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,EC1A 2BN
Number: | 10818817 |
Status: | ACTIVE |
Category: | Private Limited Company |
120 LARCH GROVE,NEWPORT,NP20 6LA
Number: | 08754165 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |