SESO LTD.
Status | DISSOLVED |
Company No. | 07712331 |
Category | Private Limited Company |
Incorporated | 20 Jul 2011 |
Age | 12 years, 10 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 01 Sep 2022 |
Years | 1 year, 9 months, 4 days |
SUMMARY
SESO LTD. is an dissolved private limited company with number 07712331. It was incorporated 12 years, 10 months, 16 days ago, on 20 July 2011 and it was dissolved 1 year, 9 months, 4 days ago, on 01 September 2022. The company address is 4th Floor Fountain Precinct 4th Floor Fountain Precinct, Sheffield, S1 2JA.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 01 Jun 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 May 2021
Action Date: 29 Apr 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-04-29
Documents
Liquidation disclaimer notice
Date: 06 Jul 2020
Category: Insolvency
Type: NDISC
Documents
Liquidation disclaimer notice
Date: 06 Jul 2020
Category: Insolvency
Type: NDISC
Documents
Change registered office address company with date old address new address
Date: 18 May 2020
Action Date: 18 May 2020
Category: Address
Type: AD01
New address: 4th Floor Fountain Precinct Leopold St Sheffield S1 2JA
Change date: 2020-05-18
Old address: 68 John Street Sheffield S2 4QU
Documents
Liquidation voluntary statement of affairs
Date: 13 May 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 13 May 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 13 May 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 25 Jul 2019
Action Date: 20 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-20
Documents
Accounts with accounts type micro entity
Date: 23 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 31 Jul 2018
Action Date: 20 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-20
Documents
Accounts with accounts type micro entity
Date: 23 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 25 Jul 2017
Action Date: 20 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-20
Documents
Accounts with accounts type total exemption small
Date: 26 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 28 Jul 2016
Action Date: 20 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-20
Documents
Accounts with accounts type total exemption small
Date: 09 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2015
Action Date: 20 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-20
Documents
Change registered office address company with date old address new address
Date: 23 Jul 2015
Action Date: 23 Jul 2015
Category: Address
Type: AD01
Change date: 2015-07-23
New address: 68 John Street Sheffield S2 4QU
Old address: 66 John Street Sheffield S2 4QU
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2014
Action Date: 20 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-20
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2013
Action Date: 20 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-20
Documents
Change registered office address company with date old address
Date: 24 Sep 2013
Action Date: 24 Sep 2013
Category: Address
Type: AD01
Old address: C/O Stephen Bradley 72 John Street Sheffield South Yorkshire S2 4QU United Kingdom
Change date: 2013-09-24
Documents
Accounts with accounts type total exemption small
Date: 09 Apr 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Change account reference date company previous extended
Date: 08 Sep 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA01
New date: 2012-08-31
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2012
Action Date: 20 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-20
Documents
Some Companies
97 LEIGH ROAD,EASTLEIGH,SO50 9DR
Number: | 08961071 |
Status: | ACTIVE |
Category: | Private Limited Company |
BTC BUSINESS SUPPORT SERVICES LIMITED
1 THE OAKS,LIVERPOOL,L12 0PQ
Number: | 11230831 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROSSWAYS RESIDENTS COMPANY LIMITED
85 STAFFORD ROAD,WALLINGTON,SM6 9AP
Number: | 08907545 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
HUNTS INTERNATIONAL (REMOVERS) LIMITED
1 UPPER CROSSGATE ROAD,REDDITCH,B98 7SR
Number: | 02969895 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT C 30 FLAT C 30 ANERLEY HILL,LONDON,SE19 2AE
Number: | 11671299 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STAR & GARTER WEST SUSSEX LIMITED
8 SPUR ROAD,PORTSMOUTH,PO6 3EB
Number: | 11817778 |
Status: | ACTIVE |
Category: | Private Limited Company |