S E CONSULTING EUROPE LIMITED
Status | DISSOLVED |
Company No. | 07426105 |
Category | Private Limited Company |
Incorporated | 02 Nov 2010 |
Age | 13 years, 6 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 21 Nov 2023 |
Years | 5 months, 25 days |
SUMMARY
S E CONSULTING EUROPE LIMITED is an dissolved private limited company with number 07426105. It was incorporated 13 years, 6 months, 14 days ago, on 02 November 2010 and it was dissolved 5 months, 25 days ago, on 21 November 2023. The company address is 483 Green Lanes, London, N13 4BS, England.
Company Fillings
Gazette dissolved voluntary
Date: 21 Nov 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 29 Aug 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 12 Nov 2022
Action Date: 02 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-02
Documents
Accounts with accounts type micro entity
Date: 26 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 14 Nov 2021
Action Date: 02 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-02
Documents
Accounts with accounts type micro entity
Date: 27 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 15 Nov 2020
Action Date: 02 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-02
Documents
Accounts with accounts type micro entity
Date: 29 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 13 Nov 2019
Action Date: 02 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-02
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Change registered office address company with date old address new address
Date: 13 May 2019
Action Date: 13 May 2019
Category: Address
Type: AD01
Old address: 96 Munster Road London SW6 5rd
Change date: 2019-05-13
New address: 483 Green Lanes London N13 4BS
Documents
Confirmation statement with no updates
Date: 04 Nov 2018
Action Date: 02 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-02
Documents
Accounts with accounts type micro entity
Date: 24 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 09 Nov 2017
Action Date: 02 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-02
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 08 Nov 2016
Action Date: 02 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-02
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2015
Action Date: 02 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-02
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Change person director company with change date
Date: 26 Aug 2015
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Emilia Mattsson Dudas
Change date: 2014-09-01
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2014
Action Date: 02 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-02
Documents
Change registered office address company with date old address new address
Date: 05 Sep 2014
Action Date: 05 Sep 2014
Category: Address
Type: AD01
New address: 96 Munster Road London SW6 5RD
Old address: C/O Emilia Mattsson Dudas 96 Munster Road London SW6 5RD England
Change date: 2014-09-05
Documents
Change registered office address company with date old address new address
Date: 05 Sep 2014
Action Date: 05 Sep 2014
Category: Address
Type: AD01
Old address: C/O C/O Emilia Mattsson 60 Redcliffe Square Flat 1 London SW10 9BN
Change date: 2014-09-05
New address: 96 Munster Road London SW6 5RD
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Change person director company with change date
Date: 14 Jul 2014
Action Date: 20 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-03-20
Officer name: Ms Lina Emilia Mattsson
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2013
Action Date: 02 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-02
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Appoint person director company with name
Date: 10 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sonny Christopher Dudas
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2012
Action Date: 02 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-02
Documents
Change person director company with change date
Date: 19 Nov 2012
Action Date: 19 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Lina Emilia Mattsson
Change date: 2012-11-19
Documents
Change registered office address company with date old address
Date: 29 Jun 2012
Action Date: 29 Jun 2012
Category: Address
Type: AD01
Change date: 2012-06-29
Old address: 8 Waterside Station Road Harpenden Hertfordshire AL5 4US United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 17 May 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2012
Action Date: 02 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-02
Documents
Some Companies
6 MAES Y BRYN,COWBRIDGE,CF71 7NP
Number: | 11335310 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 CORRINGWAY,LONDON,W5 3AA
Number: | 10770037 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHOENIX WORKS (HOLMFIRTH) LIMITED
16-18, STATION STREET,HOLMFIRTH,HD9 5QL
Number: | 10633656 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 PRINCES STREET,LONDON,EC2R 8PB
Number: | 02726164 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROCKINGHAM RESIDENTS ASSOCIATION LIMITED
72 HILL ROAD,FAREHAM,PO16 8JY
Number: | 01362988 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 GREENWAY COURT,BARRY,CF63 2FE
Number: | 11494106 |
Status: | ACTIVE |
Category: | Private Limited Company |