SETT HOLDINGS LIMITED
Status | DISSOLVED |
Company No. | 10780224 |
Category | Private Limited Company |
Incorporated | 19 May 2017 |
Age | 7 years, 13 days |
Jurisdiction | England Wales |
Dissolution | 23 Jun 2023 |
Years | 11 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
Liquidation voluntary members return of final meeting
Date: 23 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary appointment of liquidator
Date: 07 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 07 Apr 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 07 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital return purchase own shares
Date: 20 Sep 2019
Category: Capital
Type: SH03
Documents
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
Resolution
Date: 30 Jul 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 30 May 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 17 Oct 2017
Action Date: 05 Oct 2017
Category: Capital
Type: SH01
Date: 2017-10-05
Capital : 100 GBP
Documents
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
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
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
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
Some Companies
BISHOPBROOK HOUSE,WELLS,BA5 1FD
Number: | 07928547 |
Status: | ACTIVE |
Category: | Private Limited Company |
34-35 CLARGES STREET,LONDON,W1J 7EJ
Number: | 09152447 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
FLAT 405,LONDON,E14 9EZ
Number: | 11201450 |
Status: | ACTIVE |
Category: | Private Limited Company |