SEDAS CONSULTING LTD
Status | DISSOLVED |
Company No. | 11058354 |
Category | Private Limited Company |
Incorporated | 10 Nov 2017 |
Age | 6 years, 6 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 22 Mar 2022 |
Years | 2 years, 2 months, 6 days |
SUMMARY
SEDAS CONSULTING LTD is an dissolved private limited company with number 11058354. It was incorporated 6 years, 6 months, 18 days ago, on 10 November 2017 and it was dissolved 2 years, 2 months, 6 days ago, on 22 March 2022. The company address is Bespoke Spaces 465c Hornsey Road, London, N19 4DR, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 22 Mar 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 16 Dec 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 24 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 23 Nov 2020
Action Date: 12 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-12
Documents
Accounts with accounts type dormant
Date: 16 Jan 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Resolution
Date: 12 Nov 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 12 Nov 2019
Action Date: 12 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-12
Documents
Change person director company with change date
Date: 20 Sep 2019
Action Date: 19 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-19
Officer name: Cristinel Lupu
Documents
Change registered office address company with date old address new address
Date: 19 Sep 2019
Action Date: 19 Sep 2019
Category: Address
Type: AD01
New address: Bespoke Spaces 465C Hornsey Road London N19 4DR
Old address: Bespoke Spaces 465C Hornsey Road London N19 4DR United Kingdom
Change date: 2019-09-19
Documents
Change to a person with significant control
Date: 19 Sep 2019
Action Date: 19 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Cristinel Lupu
Change date: 2019-09-19
Documents
Change person director company with change date
Date: 19 Sep 2019
Action Date: 19 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Cristinel Lupu
Change date: 2019-09-19
Documents
Change registered office address company with date old address new address
Date: 19 Sep 2019
Action Date: 19 Sep 2019
Category: Address
Type: AD01
New address: Bespoke Spaces 465C Hornsey Road London N19 4DR
Old address: Freedom Work 9 South Wing, Crawley Business Quarter Crawley RH10 9AD United Kingdom
Change date: 2019-09-19
Documents
Notification of a person with significant control
Date: 06 Aug 2019
Action Date: 05 Aug 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-08-05
Psc name: Cristinel Lupu
Documents
Change registered office address company with date old address new address
Date: 06 Aug 2019
Action Date: 06 Aug 2019
Category: Address
Type: AD01
Old address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom
New address: Freedom Work 9 South Wing, Crawley Business Quarter Crawley RH10 9AD
Change date: 2019-08-06
Documents
Appoint person director company with name date
Date: 06 Aug 2019
Action Date: 05 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-08-05
Officer name: Cristinel Lupu
Documents
Cessation of a person with significant control
Date: 06 Aug 2019
Action Date: 05 Aug 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-08-05
Psc name: Bryan Thornton
Documents
Cessation of a person with significant control
Date: 06 Aug 2019
Action Date: 05 Aug 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Cfs Secretaries Limited
Cessation date: 2019-08-05
Documents
Termination director company with name termination date
Date: 06 Aug 2019
Action Date: 05 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-05
Officer name: Bryan Anthony Thornton
Documents
Confirmation statement with updates
Date: 16 Jul 2019
Action Date: 16 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-16
Documents
Accounts with accounts type dormant
Date: 05 Jul 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 09 Nov 2018
Action Date: 09 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-09
Documents
Some Companies
12 OLIVIER WAY,AYLESBURY,HP20 1JG
Number: | 11406946 |
Status: | ACTIVE |
Category: | Private Limited Company |
5A BEAR LANE,SOUTHWARK,SE1 0UH
Number: | 08767586 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE KILNS BRICK KILN LANE,NORWICH,NR14 8PY
Number: | 08272016 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD TANNERY,REDHILL,RH1 6BT
Number: | 08994020 |
Status: | ACTIVE |
Category: | Private Limited Company |
31B 31B ENTERPRISE WAY,PICKERING,YO18 7NA
Number: | 11825764 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRANCH REGISTRATION,,
Number: | FC035334 |
Status: | ACTIVE |
Category: | Other company type |