SEPO LIMITED
Status | DISSOLVED |
Company No. | 06803493 |
Category | Private Limited Company |
Incorporated | 28 Jan 2009 |
Age | 15 years, 4 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 01 Oct 2019 |
Years | 4 years, 8 months |
SUMMARY
SEPO LIMITED is an dissolved private limited company with number 06803493. It was incorporated 15 years, 4 months, 4 days ago, on 28 January 2009 and it was dissolved 4 years, 8 months ago, on 01 October 2019. The company address is 37 Hollins Close, Liverpool, L15 8AN, Merseyside.
Company Fillings
Gazette dissolved voluntary
Date: 01 Oct 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 08 Jul 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 29 Jan 2019
Action Date: 28 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-28
Documents
Accounts with accounts type dormant
Date: 21 May 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 29 Jan 2018
Action Date: 28 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-28
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 30 Jan 2017
Action Date: 28 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-28
Documents
Accounts with accounts type dormant
Date: 27 Sep 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Change person director company with change date
Date: 31 May 2016
Action Date: 31 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Wesley Watson
Change date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2016
Action Date: 28 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-28
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2015
Action Date: 28 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-28
Documents
Accounts with accounts type dormant
Date: 29 Sep 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2014
Action Date: 28 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-28
Documents
Accounts with accounts type dormant
Date: 20 Sep 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2013
Action Date: 28 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-28
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2012
Action Date: 28 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-28
Documents
Change registered office address company with date old address
Date: 31 Jan 2012
Action Date: 31 Jan 2012
Category: Address
Type: AD01
Old address: 37 Hollins Close Liverpool L15 8AN
Change date: 2012-01-31
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2011
Action Date: 28 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-28
Documents
Accounts with accounts type dormant
Date: 12 Feb 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2010
Action Date: 28 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-28
Documents
Change person director company with change date
Date: 05 Feb 2010
Action Date: 28 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-28
Officer name: Mr James Wesley Watson
Documents
Some Companies
COMMUNITY CARE COLLABORATIVE CIC
21 EGERTON STREET,WREXHAM,LL11 1ND
Number: | 11451297 |
Status: | ACTIVE |
Category: | Community Interest Company |
6 YNYS BRIDGE COURT,CARDIFF,CF15 9SS
Number: | 07111448 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10907798 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
GREEN RECYCLING SWEDEN LIMITED
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 11848353 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BOILER HOUSE CHELMSFORD OFFICE & TECHNOLOGY PARK,CHELMSFORD,CM2 8HN
Number: | 11327525 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O MELWOODS,HEMEL HEMPSTEAD,HP1 9QN
Number: | 07404438 |
Status: | ACTIVE |
Category: | Private Limited Company |