SEDHRA LTD

C/O Libertas Chandler House, Hampton Mews C/O Libertas Chandler House, Hampton Mews, Bushey, WD23 1FL, Hertfordshire
StatusDISSOLVED
Company No.07957065
CategoryPrivate Limited Company
Incorporated21 Feb 2012
Age12 years, 2 months, 16 days
JurisdictionEngland Wales
Dissolution23 Jul 2021
Years2 years, 9 months, 16 days

SUMMARY

SEDHRA LTD is an dissolved private limited company with number 07957065. It was incorporated 12 years, 2 months, 16 days ago, on 21 February 2012 and it was dissolved 2 years, 9 months, 16 days ago, on 23 July 2021. The company address is C/O Libertas Chandler House, Hampton Mews C/O Libertas Chandler House, Hampton Mews, Bushey, WD23 1FL, Hertfordshire.



Company Fillings

Gazette dissolved liquidation

Date: 23 Jul 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 23 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Feb 2021

Action Date: 12 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-12-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Dec 2019

Action Date: 30 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-30

Old address: 95 Povey Cross Road Horley RH6 0AE England

New address: C/O Libertas Chandler House, Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 24 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 24 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Nov 2019

Action Date: 13 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ashraf Usman

Cessation date: 2019-11-13

Documents

View document PDF

Notification of a person with significant control

Date: 13 Nov 2019

Action Date: 11 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-09-11

Psc name: Usman Ashraf

Documents

View document PDF

Notification of a person with significant control

Date: 13 Nov 2019

Action Date: 11 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-09-11

Psc name: Ashraf Usman

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2019

Action Date: 11 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Usman Ashraf

Appointment date: 2019-09-11

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Nov 2019

Action Date: 11 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-11

Psc name: Umar Naeem

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2019

Action Date: 11 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Umar Naeem

Termination date: 2019-09-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2019

Action Date: 13 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-13

New address: 95 Povey Cross Road Horley RH6 0AE

Old address: Rooster Peri Peri 22 High Street Epsom KT19 8AH

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2019

Action Date: 06 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2018

Action Date: 07 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-07

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2018

Action Date: 05 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2017

Action Date: 16 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2016

Action Date: 21 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2015

Action Date: 21 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2014

Action Date: 21 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-21

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Mar 2014

Action Date: 24 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-24

Old address: 26 Ringwood Avenue Redhill RH1 2DX United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Termination director company with name

Date: 29 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sedhra Naeem

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2013

Action Date: 21 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-21

Documents

View document PDF

Appoint person director company with name

Date: 03 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Umar Naeem

Documents

View document PDF

Termination director company with name

Date: 02 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Umar Naeem

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2012

Action Date: 01 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-01

Officer name: Mr Umar Naeem

Documents

View document PDF

Incorporation company

Date: 21 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADSR ROOFING SERVICES LTD

NETWORK HOUSE,CLECKHEATON,BD19 4TT

Number:11214518
Status:ACTIVE
Category:Private Limited Company

B.S. TECHNICAL LIMITED

LYNN GARTH,KENDAL,LA9 4JB

Number:06218929
Status:ACTIVE
Category:Private Limited Company

DAVIES AND TATE INSTALLATIONS LIMITED

ADSETTS HOUSE 16 EUROPA VIEW,SHEFFIELD,S9 1XH

Number:05568113
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NIM ASSOCIATES LIMITED

THE OLD BANK,HARROW ON THE HILL,HA1 3LP

Number:02937463
Status:ACTIVE
Category:Private Limited Company

OUTER PRIME LONDON LIMITED PARTNERSHIP

28 ALL SAINTS ROAD,LONDON,W11 1HG

Number:LP015711
Status:ACTIVE
Category:Limited Partnership

QUIKBILD INTERNATIONAL LIMITED

INTERNATIONAL HOUSE 24 HOLBORN VIADUCT,LONDON,EC1A 2BN

Number:07692161
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