SEG CONSULT LTD

C/O Johnston Carmichael Office G08 Ground Floor Birchin Court C/O Johnston Carmichael Office G08 Ground Floor Birchin Court, London, EC3V 9DU
StatusDISSOLVED
Company No.10457915
CategoryPrivate Limited Company
Incorporated02 Nov 2016
Age7 years, 7 months, 1 day
JurisdictionEngland Wales
Dissolution02 Nov 2023
Years7 months, 1 day

SUMMARY

SEG CONSULT LTD is an dissolved private limited company with number 10457915. It was incorporated 7 years, 7 months, 1 day ago, on 02 November 2016 and it was dissolved 7 months, 1 day ago, on 02 November 2023. The company address is C/O Johnston Carmichael Office G08 Ground Floor Birchin Court C/O Johnston Carmichael Office G08 Ground Floor Birchin Court, London, EC3V 9DU.



Company Fillings

Gazette dissolved liquidation

Date: 02 Nov 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 02 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Nov 2022

Action Date: 18 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-10-18

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Oct 2021

Action Date: 18 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-10-18

Documents

View document PDF

Resolution

Date: 02 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2020

Action Date: 30 Nov 2020

Category: Address

Type: AD01

New address: C/O Johnston Carmichael Office G08 Ground Floor Birchin Court 20 Birchin Lane London EC3V 9DU

Old address: 34 Southway Horsforth Leeds LS18 5RP England

Change date: 2020-11-30

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 16 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2020

Action Date: 01 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Oct 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Oct 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA01

New date: 2020-09-30

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2019

Action Date: 01 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-01

Documents

View document PDF

Change to a person with significant control

Date: 25 May 2018

Action Date: 25 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Paula Searle

Change date: 2018-05-25

Documents

View document PDF

Change to a person with significant control

Date: 25 May 2018

Action Date: 25 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-25

Psc name: Mr Stephen Joseph Mitchell

Documents

View document PDF

Change person director company with change date

Date: 25 May 2018

Action Date: 25 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Paula Searle

Change date: 2018-05-25

Documents

View document PDF

Change person director company with change date

Date: 25 May 2018

Action Date: 25 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-25

Officer name: Mr Stephen Joseph Mitchell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2018

Action Date: 25 May 2018

Category: Address

Type: AD01

New address: 34 Southway Horsforth Leeds LS18 5RP

Old address: 26 st. Margarets Road Horsforth Leeds LS18 5BD England

Change date: 2018-05-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change to a person with significant control

Date: 22 Nov 2017

Action Date: 22 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Paula Searle

Change date: 2017-11-22

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Nov 2017

Action Date: 08 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-03-08

Psc name: Fce Munro Limited

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2017

Action Date: 01 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-01

Documents

View document PDF

Notification of a person with significant control

Date: 07 Nov 2017

Action Date: 02 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paula Searle

Notification date: 2017-05-02

Documents

View document PDF

Notification of a person with significant control

Date: 07 Nov 2017

Action Date: 08 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephen Joseph Mitchell

Notification date: 2017-03-08

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2017

Action Date: 02 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-02

Officer name: Miss Paula Searle

Documents

View document PDF

Change account reference date company current extended

Date: 11 Apr 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2017-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2017

Action Date: 15 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-15

Old address: 6 Hollin Lane Styal Wilmslow Cheshire SK9 4JH United Kingdom

New address: 26 st. Margarets Road Horsforth Leeds LS18 5BD

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-15

Officer name: William Ross Munro

Documents

View document PDF

Resolution

Date: 09 Mar 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2017

Action Date: 08 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Joseph Mitchell

Appointment date: 2017-03-08

Documents

View document PDF

Incorporation company

Date: 02 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTION FOR AFRICAN ROAD SAFETY LTD

19 BARRY ROAD SOUTH,RHYL,LL18 1DL

Number:10906400
Status:ACTIVE
Category:Private Limited Company

AL DUCA RESTAURANT ST JAMES LTD

4/5 DUKE OF YORK STREET,LONDON,SW1Y 6LA

Number:11548108
Status:ACTIVE
Category:Private Limited Company

CLEAR VEHICLE DATA LIMITED

85 CHURCH ROAD,HOVE,BN3 2BB

Number:07641222
Status:ACTIVE
Category:Private Limited Company

GRAHAM HEATH GROUP LIMITED

THE CREAMERY WRENBURY INDUSTRIAL ESTATE,WRENBURY,CW5 8EX

Number:07432717
Status:ACTIVE
Category:Private Limited Company

HAM & DOULTING STONE CO LIMITED

VERULAM HOUSE,CREWKERNE,TA18 7HQ

Number:05283439
Status:ACTIVE
Category:Private Limited Company

THE ARTISAN ICECREAM COMPANY LIMITED

54 GLEBE STREET,BURNLEY,BB11 3LH

Number:09928038
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