SEPRASET LTD
Status | DISSOLVED |
Company No. | 10253510 |
Category | Private Limited Company |
Incorporated | 27 Jun 2016 |
Age | 7 years, 11 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 21 Sep 2021 |
Years | 2 years, 8 months, 10 days |
SUMMARY
SEPRASET LTD is an dissolved private limited company with number 10253510. It was incorporated 7 years, 11 months, 4 days ago, on 27 June 2016 and it was dissolved 2 years, 8 months, 10 days ago, on 21 September 2021. The company address is Vernon House Vernon House, Huddersfield, HD1 5LS, West Yorkshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 21 Sep 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 25 Jun 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 24 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 15 Jul 2020
Action Date: 26 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-26
Documents
Cessation of a person with significant control
Date: 03 Apr 2020
Action Date: 18 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-02-18
Psc name: Benjamin James Allen
Documents
Termination director company with name termination date
Date: 03 Apr 2020
Action Date: 18 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Benjamin James Allen
Termination date: 2020-02-18
Documents
Accounts with accounts type dormant
Date: 04 Dec 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 04 Jul 2019
Action Date: 26 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-26
Documents
Accounts with accounts type dormant
Date: 28 Feb 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change person director company with change date
Date: 15 Feb 2019
Action Date: 15 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-15
Officer name: Michael Williams
Documents
Change person director company with change date
Date: 15 Feb 2019
Action Date: 15 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-15
Officer name: Nathan Sarin
Documents
Change person director company with change date
Date: 15 Feb 2019
Action Date: 15 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-15
Officer name: Mr Benjamin James Allen
Documents
Change to a person with significant control
Date: 15 Feb 2019
Action Date: 15 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Nathan Sarin
Change date: 2019-02-15
Documents
Confirmation statement with updates
Date: 16 Jul 2018
Action Date: 26 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-26
Documents
Change to a person with significant control
Date: 16 Jul 2018
Action Date: 03 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-07-03
Psc name: Mr Benjamin James Allen
Documents
Change person director company with change date
Date: 16 Jul 2018
Action Date: 03 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Benjamin James Allen
Change date: 2018-07-03
Documents
Change registered office address company with date old address new address
Date: 10 Apr 2018
Action Date: 10 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-10
New address: Vernon House 40 New North Road Huddersfield West Yorkshire HD1 5LS
Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
Documents
Accounts with accounts type dormant
Date: 26 Jan 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change to a person with significant control
Date: 31 Jul 2017
Action Date: 22 Nov 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Benjamin James Allen
Change date: 2016-11-22
Documents
Confirmation statement with updates
Date: 28 Jul 2017
Action Date: 26 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-26
Documents
Notification of a person with significant control
Date: 25 Jul 2017
Action Date: 22 Nov 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-11-22
Psc name: Benjamin James Allen
Documents
Notification of a person with significant control
Date: 25 Jul 2017
Action Date: 27 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-06-27
Psc name: Nathan Sarin
Documents
Some Companies
40 OSWALD ROAD,SCUNTHORPE,DN15 7PQ
Number: | 11894045 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROWN SQUARED ANALYTICS LIMITED
86 LICHFIELD GROVE,LONDON,N3 2JN
Number: | 09836756 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 TAUNTON ROAD,CHELMSFORD,CM1 6JH
Number: | 10217912 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR LAKESIDE HOUSE,NORTHAMPTON,NN4 7HD
Number: | 11824006 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARVESTASTIC CROP NUTRITION LTD
22 WESTWOOD ROAD,PRENTON,CH43 9RQ
Number: | 11509280 |
Status: | ACTIVE |
Category: | Private Limited Company |
IMAGE PROPERTY MANAGEMENT LIMITED
10A BLACKSTOCK ROAD,LONDON,N4 2DW
Number: | 11774729 |
Status: | ACTIVE |
Category: | Private Limited Company |