SEMPRETHERM LIMITED
Status | DISSOLVED |
Company No. | 08250625 |
Category | Private Limited Company |
Incorporated | 12 Oct 2012 |
Age | 11 years, 7 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 28 Jan 2020 |
Years | 4 years, 4 months, 4 days |
SUMMARY
SEMPRETHERM LIMITED is an dissolved private limited company with number 08250625. It was incorporated 11 years, 7 months, 20 days ago, on 12 October 2012 and it was dissolved 4 years, 4 months, 4 days ago, on 28 January 2020. The company address is 7 St John's Road, Harrow, HA1 2EY, Middlesex.
Company Fillings
Gazette dissolved voluntary
Date: 28 Jan 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 31 Oct 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 29 Mar 2019
Action Date: 27 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-27
Documents
Notification of a person with significant control
Date: 29 Mar 2019
Action Date: 01 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-01-01
Psc name: Tom Somers
Documents
Cessation of a person with significant control
Date: 29 Mar 2019
Action Date: 01 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-01-01
Psc name: Jonathan Mark Speyer
Documents
Termination director company with name termination date
Date: 29 Mar 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Mark Speyer
Termination date: 2019-01-01
Documents
Confirmation statement with updates
Date: 27 Mar 2018
Action Date: 27 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-27
Documents
Termination director company with name termination date
Date: 28 Feb 2018
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Piotr Kowalik
Termination date: 2017-11-01
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2017
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 18 Oct 2017
Action Date: 12 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-12
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2016
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 13 Oct 2016
Action Date: 12 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-12
Documents
Change person director company with change date
Date: 12 Oct 2016
Action Date: 15 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-11-15
Officer name: Mr Jonathan Mark Speyer
Documents
Appoint person director company with name date
Date: 30 Aug 2016
Action Date: 15 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Piotr Kowalik
Appointment date: 2015-11-15
Documents
Appoint person director company with name date
Date: 30 Aug 2016
Action Date: 13 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-13
Officer name: Mr Tom Somers
Documents
Accounts with accounts type total exemption small
Date: 16 May 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2015
Action Date: 12 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-12
Documents
Accounts with accounts type total exemption small
Date: 08 May 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Gazette filings brought up to date
Date: 11 Mar 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2015
Action Date: 12 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-12
Documents
Accounts with accounts type total exemption small
Date: 21 May 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2013
Action Date: 12 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-12
Documents
Change registered office address company with date old address
Date: 14 Nov 2013
Action Date: 14 Nov 2013
Category: Address
Type: AD01
Old address: 26 Bessborough Road Harrow Middlesex HA1 3DL
Change date: 2013-11-14
Documents
Appoint person director company with name
Date: 17 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Mark Speyer
Documents
Termination director company with name
Date: 12 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Davies
Documents
Some Companies
LANGLEY BROOK FARM LONDON ROAD,TAMWORTH,B78 2BP
Number: | 09155142 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT A 82 JAMES CARTER ROAD,SUFFOLK,IP28 7DE
Number: | 11862714 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6 ZK PARK,CROYDON,CR0 4ZS
Number: | 03762928 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 MARLBOROUGH GRANGE,LEEDS,LS14 4PF
Number: | 11208421 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 QUEENS ROAD,BERKSHIRE,RG14 7NE
Number: | 05893483 |
Status: | ACTIVE |
Category: | Private Limited Company |
MATRIX HOUSE,CANVEY ISLAND,SS8 9DE
Number: | 07622362 |
Status: | ACTIVE |
Category: | Private Limited Company |