SEG CONSULT LTD
Status | DISSOLVED |
Company No. | 10457915 |
Category | Private Limited Company |
Incorporated | 02 Nov 2016 |
Age | 7 years, 7 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 02 Nov 2023 |
Years | 7 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
Liquidation voluntary members return of final meeting
Date: 02 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
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
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
Resolution
Date: 02 Dec 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Liquidation voluntary appointment of liquidator
Date: 16 Nov 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 16 Nov 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 09 Mar 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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 |
85 CHURCH ROAD,HOVE,BN3 2BB
Number: | 07641222 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |