SETHA (ESSEX) LIMITED

4 Beaconsfield Road, St. Albans, AL1 3RD, Hertfordshire
StatusLIQUIDATION
Company No.10741577
CategoryPrivate Limited Company
Incorporated26 Apr 2017
Age7 years, 25 days
JurisdictionEngland Wales

SUMMARY

SETHA (ESSEX) LIMITED is an liquidation private limited company with number 10741577. It was incorporated 7 years, 25 days ago, on 26 April 2017. The company address is 4 Beaconsfield Road, St. Albans, AL1 3RD, Hertfordshire.



Company Fillings

Liquidation voluntary creditors return of final meeting

Date: 18 May 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2023

Action Date: 11 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-11

Officer name: Mr Manuel Alsoni

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Aug 2023

Action Date: 26 Aug 2023

Category: Address

Type: AD01

Old address: Flat 4 24 Hornton Street London W8 4NR England

Change date: 2023-08-26

New address: 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 26 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 26 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 13 Jun 2023

Action Date: 01 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-06-01

Psc name: Setha Management Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2023

Action Date: 01 Jun 2023

Category: Address

Type: AD01

Old address: C/O Winston Group Fairchild House Redbourne Avenue London N3 2BP England

Change date: 2023-06-01

New address: Flat 4 24 Hornton Street London W8 4NR

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2023

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gabriele Fanciulli

Change date: 2022-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2022

Action Date: 29 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2021

Action Date: 29 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-29

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2021

Action Date: 15 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-15

Officer name: Mr Manuel Alsoni

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gabriele Fanciulli

Change date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-01

Officer name: Mr Manuel Alsoni

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2020

Action Date: 28 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-28

Officer name: Mr Gabriele Fanciulli

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2020

Action Date: 28 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-28

Officer name: Mr Manuel Alsoni

Documents

View document PDF

Change to a person with significant control

Date: 03 Nov 2020

Action Date: 28 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Setha Management Limited

Change date: 2020-10-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2020

Action Date: 28 Oct 2020

Category: Address

Type: AD01

Old address: 7 Pembridge Studios 27a Pembridge Villas London W11 3EP England

New address: C/O Winston Group Fairchild House Redbourne Avenue London N3 2BP

Change date: 2020-10-28

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2020

Action Date: 29 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-29

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2020

Action Date: 21 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2019

Action Date: 29 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gabriele Fanciulli

Change date: 2019-07-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2019

Action Date: 11 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-11

New address: 7 Pembridge Studios 27a Pembridge Villas London W11 3EP

Old address: 107 Hindes Road Harrow Middlesex HA1 1RU United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2019

Action Date: 21 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Jan 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2019

Action Date: 17 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-17

Documents

View document PDF

Change to a person with significant control

Date: 17 Jan 2019

Action Date: 19 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-01-19

Psc name: Setha Management Limited

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2018

Action Date: 17 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-17

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2017

Action Date: 13 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gabriele Fanciulli

Appointment date: 2017-12-13

Documents

View document PDF

Resolution

Date: 22 Nov 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 21 Nov 2017

Action Date: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-08-01

Psc name: Setha Management Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Nov 2017

Action Date: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-01

Psc name: Manuel Alsoni

Documents

View document PDF

Incorporation company

Date: 26 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSURE EDUCATION LIMITED

3 WALTHAM CROFT,CHESTERFIELD,S41 0UZ

Number:09160948
Status:ACTIVE
Category:Private Limited Company

CLARK FINANCIAL LIMITED

1 MUSKET COPSE,BASINGSTOKE,RG24 7NQ

Number:04433623
Status:ACTIVE
Category:Private Limited Company

DS MASTER CLEANING LTD

VILLIERS ROAD, BECKENHAM, KENT, VILLIERS ROAD,BECKENHAM,BR3 4NR

Number:11715252
Status:ACTIVE
Category:Private Limited Company

OK PUB LIMITED

THE TWISTED THISTLE 316 DUMBARTON ROAD,GLASGOW,G60 5JH

Number:SC467125
Status:ACTIVE
Category:Private Limited Company

PREMIER PLASTERING (UK) LIMITED

60 NORTH STREET,LEICESTER,LE18 1PS

Number:04623483
Status:ACTIVE
Category:Private Limited Company

RENDIGITAL LIMITED

46 CLAREMONT CRESCENT,CROXLEY GREEN,WD3 3QR

Number:08625481
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