SEMPRETHERM LIMITED

7 St John's Road, Harrow, HA1 2EY, Middlesex
StatusDISSOLVED
Company No.08250625
CategoryPrivate Limited Company
Incorporated12 Oct 2012
Age11 years, 7 months, 20 days
JurisdictionEngland Wales
Dissolution28 Jan 2020
Years4 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

View document PDF

Gazette notice voluntary

Date: 12 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 31 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 11 Mar 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 10 Feb 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 17 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Mark Speyer

Documents

View document PDF

Gazette notice compulsary

Date: 16 Jul 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name

Date: 12 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Davies

Documents

View document PDF

Incorporation company

Date: 12 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVALANCHE TECHNOLOGY LTD

LANGLEY BROOK FARM LONDON ROAD,TAMWORTH,B78 2BP

Number:09155142
Status:ACTIVE
Category:Private Limited Company

COLLECTIVE COUTURE LTD

UNIT A 82 JAMES CARTER ROAD,SUFFOLK,IP28 7DE

Number:11862714
Status:ACTIVE
Category:Private Limited Company

EDDY INVESTMENTS LIMITED

UNIT 6 ZK PARK,CROYDON,CR0 4ZS

Number:03762928
Status:ACTIVE
Category:Private Limited Company

FRANCISCO BORONDO LIMITED

49 MARLBOROUGH GRANGE,LEEDS,LS14 4PF

Number:11208421
Status:ACTIVE
Category:Private Limited Company

R & J CARPENTRY LIMITED

36 QUEENS ROAD,BERKSHIRE,RG14 7NE

Number:05893483
Status:ACTIVE
Category:Private Limited Company

R FOSTER LIMITED

MATRIX HOUSE,CANVEY ISLAND,SS8 9DE

Number:07622362
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