SETT HOLDINGS LIMITED

Pkf Gm 15 Westferry Circus Pkf Gm 15 Westferry Circus, London, E14 4HD, England
StatusDISSOLVED
Company No.10780224
CategoryPrivate Limited Company
Incorporated19 May 2017
Age7 years, 13 days
JurisdictionEngland Wales
Dissolution23 Jun 2023
Years11 months, 8 days

SUMMARY

SETT HOLDINGS LIMITED is an dissolved private limited company with number 10780224. It was incorporated 7 years, 13 days ago, on 19 May 2017 and it was dissolved 11 months, 8 days ago, on 23 June 2023. The company address is Pkf Gm 15 Westferry Circus Pkf Gm 15 Westferry Circus, London, E14 4HD, England.



Company Fillings

Gazette dissolved liquidation

Date: 23 Jun 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 23 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 07 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 07 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Address

Type: AD01

New address: Pkf Gm 15 Westferry Circus Canary Wharf London E14 4HD

Change date: 2022-03-31

Old address: 15 Pkf Gm 15 Westferry Circus Canary Wharf, London E14 4HD England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2022

Action Date: 30 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-30

New address: 15 Pkf Gm 15 Westferry Circus Canary Wharf, London E14 4HD

Old address: 10th Floor 1 Minster Court Mincing Lane London EC3R 7AA England

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2022

Action Date: 14 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-14

Officer name: Andrew Stuart Graham

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2022

Action Date: 14 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alec Norman Goodair

Termination date: 2022-02-14

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2022

Action Date: 07 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Robert Amerigo

Termination date: 2022-02-07

Documents

View document PDF

Capital allotment shares

Date: 25 Jan 2022

Action Date: 31 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-31

Capital : 152.1 GBP

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jan 2022

Action Date: 31 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-12-31

Psc name: Andrew Stuart Graham

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jan 2022

Action Date: 31 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-12-31

Psc name: Alec Norman Goodair

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jan 2022

Action Date: 31 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-12-31

Psc name: Lee Robert Amerigo

Documents

View document PDF

Change sail address company with old address new address

Date: 10 Jan 2022

Category: Address

Type: AD02

Old address: Unit 2 Charnwood Edge Business Park Syston Road Cossington Leicestershire LE7 4UZ United Kingdom

New address: 10th Floor 1 Minster Court Mincing Lane London EC3R 7AA

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jan 2022

Action Date: 29 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Badger Bidco Limited

Notification date: 2021-12-29

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2022

Action Date: 29 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-29

Officer name: Mr Udaiveer Anand

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2022

Action Date: 29 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Francis Cleary

Appointment date: 2021-12-29

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2022

Action Date: 29 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Peter Michael Mawson

Appointment date: 2021-12-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2022

Action Date: 07 Jan 2022

Category: Address

Type: AD01

Old address: Magma House Unit 16 Davy Court Castle Mound Way Rugby CV23 0UZ United Kingdom

New address: 10th Floor 1 Minster Court Mincing Lane London EC3R 7AA

Change date: 2022-01-07

Documents

View document PDF

Change sail address company with new address

Date: 13 Oct 2021

Category: Address

Type: AD02

New address: Unit 2 Charnwood Edge Business Park Syston Road Cossington Leicestershire LE7 4UZ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 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: 26 May 2021

Action Date: 18 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-18

Documents

View document PDF

Change to a person with significant control

Date: 25 May 2021

Action Date: 16 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Lee Robert Amerigo

Change date: 2021-01-16

Documents

View document PDF

Change person director company with change date

Date: 24 May 2021

Action Date: 16 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-16

Officer name: Mr Lee Robert Amerigo

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2020

Action Date: 18 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-18

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jun 2020

Action Date: 12 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lee Robert Amerigo

Notification date: 2019-07-12

Documents

View document PDF

Change to a person with significant control without name date

Date: 03 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jun 2020

Action Date: 12 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-07-12

Psc name: Alec Norman Goodair

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2020

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-01

Officer name: Mr Alec Norman Goodair

Documents

View document PDF

Capital cancellation shares

Date: 20 Sep 2019

Action Date: 05 Sep 2019

Category: Capital

Type: SH06

Capital : 152.10 GBP

Date: 2019-09-05

Documents

View document PDF

Capital return purchase own shares

Date: 20 Sep 2019

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2019

Action Date: 15 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Svetlana Soroka

Termination date: 2019-08-15

Documents

View document PDF

Resolution

Date: 30 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 29 Jul 2019

Action Date: 12 Jul 2019

Category: Capital

Type: SH01

Capital : 100.10 GBP

Date: 2019-07-12

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2019

Action Date: 18 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Apr 2019

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Jan 2019

Action Date: 30 Sep 2017

Category: Accounts

Type: AA01

New date: 2017-09-30

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2018

Action Date: 18 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-18

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2018

Action Date: 26 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lee Robert Amerigo

Change date: 2018-06-26

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2018

Action Date: 26 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alec Norman Goodair

Change date: 2018-06-26

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2018

Action Date: 26 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-26

Officer name: Mr Andrew Stuart Graham

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2018

Action Date: 26 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Svetlana Soroka

Change date: 2018-06-26

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2018

Action Date: 26 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-26

Officer name: Mr Lee Robert Amerigo

Documents

View document PDF

Memorandum articles

Date: 30 May 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 30 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 30 May 2018

Action Date: 17 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lee Robert Amerigo

Cessation date: 2018-05-17

Documents

View document PDF

Cessation of a person with significant control

Date: 30 May 2018

Action Date: 17 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Svetlana Soroka

Cessation date: 2018-02-17

Documents

View document PDF

Notification of a person with significant control

Date: 30 May 2018

Action Date: 17 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-05-17

Psc name: Andrew Stuart Graham

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2018

Action Date: 22 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-22

Officer name: Mr Andrew Stuart Graham

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2018

Action Date: 28 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-28

Officer name: Mr Alec Norman Goodair

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jan 2018

Action Date: 09 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-01-09

Psc name: Paula Jacqueline Perera

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jan 2018

Action Date: 09 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-01-09

Psc name: Svetlana Soroka

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jan 2018

Action Date: 09 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-01-09

Psc name: Lee Robert Amerigo

Documents

View document PDF

Change to a person with significant control

Date: 11 Jan 2018

Action Date: 07 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Paula Jacqueline Perera

Change date: 2017-12-07

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2018

Action Date: 07 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-07

Officer name: Paula Jacqueline Perera

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2018

Action Date: 07 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Svetlana Soroka

Appointment date: 2017-12-07

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2018

Action Date: 07 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-07

Officer name: Mr Lee Robert Amerigo

Documents

View document PDF

Capital allotment shares

Date: 17 Oct 2017

Action Date: 05 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-05

Capital : 100 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2017

Action Date: 05 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-05

Officer name: Edward Williams

Documents

View document PDF

Notification of a person with significant control

Date: 12 Oct 2017

Action Date: 05 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paula Jacqueline Perera

Notification date: 2017-10-05

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2017

Action Date: 05 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-05

Officer name: Paula Jacqueline Perera

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Oct 2017

Action Date: 05 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Edward Williams

Cessation date: 2017-10-05

Documents

View document PDF

Incorporation company

Date: 19 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

333 DEVELOPMENTS LIMITED

BISHOPBROOK HOUSE,WELLS,BA5 1FD

Number:07928547
Status:ACTIVE
Category:Private Limited Company

EMMA ASSET MANAGEMENT LIMITED

34-35 CLARGES STREET,LONDON,W1J 7EJ

Number:09152447
Status:ACTIVE
Category:Private Limited Company

FROSCH-UK LIMITED

THE EASTCHEAP ESTATE 4TH FLOOR,LONDON,EC3M 1DE

Number:08945308
Status:ACTIVE
Category:Private Limited Company

PICKFORDS PROPERTY CONSULTANTS LIMITED

3 FAIRLAWN HOUSE,REDHILL,RH1 6JP

Number:02681654
Status:ACTIVE
Category:Private Limited Company

PLATINUM CONSULTING SURREY LIMITED

FIRST FLOOR,EPSOM,KT18 5AX

Number:06054414
Status:ACTIVE
Category:Private Limited Company

THE ROASTED PULSE CO LIMITED

FLAT 405,LONDON,E14 9EZ

Number:11201450
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