SESAME PROTECTION SERVICES LIMITED

Pixham End Pixham End, Surrey, RH4 1QA
StatusDISSOLVED
Company No.04219529
CategoryPrivate Limited Company
Incorporated18 May 2001
Age22 years, 11 months, 26 days
JurisdictionEngland Wales
Dissolution16 Oct 2012
Years11 years, 6 months, 28 days

SUMMARY

SESAME PROTECTION SERVICES LIMITED is an dissolved private limited company with number 04219529. It was incorporated 22 years, 11 months, 26 days ago, on 18 May 2001 and it was dissolved 11 years, 6 months, 28 days ago, on 16 October 2012. The company address is Pixham End Pixham End, Surrey, RH4 1QA.



Company Fillings

Gazette dissolved voluntary

Date: 16 Oct 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Jul 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Jun 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2012

Action Date: 18 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-18

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2012

Action Date: 27 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-04-27

Officer name: Ivan Martin

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 May 2012

Action Date: 27 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2012-04-27

Officer name: Diana Monger

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 03 May 2012

Action Date: 27 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2012-04-27

Officer name: Friends Life Secretarial Services Limited

Documents

View document PDF

Change person secretary company with change date

Date: 14 Dec 2011

Action Date: 16 Oct 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Diana Monger

Change date: 2011-10-16

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2011

Action Date: 24 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-24

Officer name: Mr. Michael Alastair Couzens

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2011

Action Date: 24 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-24

Officer name: Mr Ivan Martin

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2011

Action Date: 24 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-24

Officer name: Dr Paul Hooper

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2011

Action Date: 18 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-18

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2011

Action Date: 05 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-05

Officer name: Mr. Michael Alastair Couzens

Documents

View document PDF

Termination director company with name

Date: 13 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Young

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2010

Action Date: 09 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-09

Officer name: Mr. Stephen Young

Documents

View document PDF

Miscellaneous

Date: 02 Sep 2010

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Termination director company with name

Date: 08 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Wadelin

Documents

View document PDF

Appoint person director company with name

Date: 07 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Hooper

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2010

Action Date: 18 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-18

Documents

View document PDF

Accounts with accounts type full

Date: 26 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination secretary company with name

Date: 11 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Ellis

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Diana Monger

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/05/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Miscellaneous

Date: 09 Jun 2008

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Auditors resignation company

Date: 09 Jun 2008

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/05/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 30 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Dec 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/08 to 31/12/07

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2007

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 08 Sep 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 26 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 26/07/07 from: burleigh house chapel oak, salford priors evesham WR11 8SP

Documents

View document PDF

Legacy

Date: 26 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Jun 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Jun 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/05/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Mar 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 29 Dec 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jul 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Jul 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 18/05/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Mar 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 31 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 May 2005

Category: Annual-return

Type: 363a

Description: Return made up to 18/05/05; full list of members

Documents

View document PDF

Legacy

Date: 14 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2004

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 30 Jun 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Jun 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 May 2004

Category: Annual-return

Type: 363a

Description: Return made up to 18/05/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 2004

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 18 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Feb 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/03 to 31/05/03

Documents

View document PDF

Legacy

Date: 05 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Oct 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Certificate change of name company

Date: 24 Jul 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dbs protection services LIMITED\certificate issued on 24/07/03

Documents

View document PDF

Legacy

Date: 27 May 2003

Category: Annual-return

Type: 363a

Description: Return made up to 18/05/03; full list of members

Documents

View document PDF

Auditors resignation company

Date: 07 Feb 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with made up date

Date: 07 Feb 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 29 Jan 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Dec 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Sep 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jun 2002

Category: Annual-return

Type: 363a

Description: Return made up to 18/05/02; full list of members

Documents

View document PDF

Legacy

Date: 13 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 May 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/02 to 31/03/02

Documents

View document PDF

Legacy

Date: 09 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Mar 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Mar 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 27 Mar 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sitefit LIMITED\certificate issued on 27/03/02

Documents

View document PDF

Legacy

Date: 29 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Dec 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Dec 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF


Some Companies

H&R BUSINESS SOLUTIONS LTD

15 GRADY DRIVE,DONCASTER,DN4 8GA

Number:11217457
Status:ACTIVE
Category:Private Limited Company

H. BERRY LIMITED

ONE,LONDON,W1B 1PN

Number:00472785
Status:ACTIVE
Category:Private Limited Company

MK AESTHETICS LTD

1 UPPER WOOD CLOSE,MILTON KEYNES,MK5 7GH

Number:06282710
Status:ACTIVE
Category:Private Limited Company

MY-TECH LTD

8 TRAVELLERS WAY,HOUNSLOW,TW4 7QA

Number:10606438
Status:ACTIVE
Category:Private Limited Company

NIRVANA PRESERVATION LIMITED

LADHOPE VALE HOUSE,GALASHIELS,TD1 1BT

Number:SC354370
Status:ACTIVE
Category:Private Limited Company

RST ENGINEERING LIMITED

C/O STOTEN GILLAM & CO, ALBAN,DUNSTABLE,LU6 3SF

Number:04607493
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