SEPHA HOLDINGS LIMITED

25 Carrowreagh Business Park 25 Carrowreagh Business Park, Dundonald, BT16 1QQ
StatusDISSOLVED
Company No.NI056338
CategoryPrivate Limited Company
Incorporated26 Aug 2005
Age18 years, 9 months, 13 days
JurisdictionNorthern Ireland
Dissolution24 Jan 2014
Years10 years, 4 months, 15 days

SUMMARY

SEPHA HOLDINGS LIMITED is an dissolved private limited company with number NI056338. It was incorporated 18 years, 9 months, 13 days ago, on 26 August 2005 and it was dissolved 10 years, 4 months, 15 days ago, on 24 January 2014. The company address is 25 Carrowreagh Business Park 25 Carrowreagh Business Park, Dundonald, BT16 1QQ.



Company Fillings

Gazette dissolved voluntary

Date: 24 Jan 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Oct 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 25 Sep 2013

Action Date: 25 Sep 2013

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2013-09-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2013

Action Date: 26 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-26

Documents

View document PDF

Dissolution application strike off company

Date: 19 Sep 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 17 Sep 2013

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 17 Sep 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 27/08/13

Documents

View document PDF

Resolution

Date: 06 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors resignation company

Date: 16 Jul 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2013

Action Date: 20 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Huberfield

Appointment date: 2013-06-20

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2013

Action Date: 20 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-06-20

Officer name: Ernest Goffena

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2013

Action Date: 20 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Cummings

Termination date: 2013-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2013

Action Date: 20 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Patrick Haran

Termination date: 2013-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2013

Action Date: 20 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugh Cormican

Termination date: 2013-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2013

Action Date: 20 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan David Mcclure

Termination date: 2013-06-20

Documents

View document PDF

Capital allotment shares

Date: 26 Jun 2013

Action Date: 20 Jun 2013

Category: Capital

Type: SH01

Capital : 152,005.4 GBP

Date: 2013-06-20

Documents

View document PDF

Accounts with accounts type small

Date: 29 May 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Resolution

Date: 31 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 30 Jan 2013

Action Date: 18 Jan 2013

Category: Capital

Type: SH01

Date: 2013-01-18

Capital : 136,105.40 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2012

Action Date: 26 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-26

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2012

Action Date: 15 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Brian Cummings

Appointment date: 2012-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2012

Action Date: 13 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Alexander Holmes

Termination date: 2012-03-13

Documents

View document PDF

Accounts with accounts type small

Date: 02 Feb 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2011

Action Date: 26 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-26

Documents

View document PDF

Accounts with accounts type small

Date: 01 Feb 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Appoint person director company with name

Date: 17 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Haran

Documents

View document PDF

Termination director company with name

Date: 17 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aubrey Sayers

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2010

Action Date: 26 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-26

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2010

Action Date: 26 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Aubrey Sayers

Change date: 2010-08-26

Documents

View document PDF

Termination secretary company with name

Date: 18 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Keith O'donnell

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jan 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Termination secretary company with name

Date: 30 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Donnan

Documents

View document PDF

Appoint person secretary company with name

Date: 14 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Keith O'donnell

Documents

View document PDF

Termination director company with name

Date: 10 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Barker

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Annual-return

Type: 371SR(NI)

Description: 26/08/09

Documents

View document PDF

Legacy

Date: 13 Aug 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Accounts

Type: AC(NI)

Description: 30/09/08 annual accts

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Capital

Type: 98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Other

Type: SD(NI)

Description: Statutory declaration

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Capital

Type: 98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 24 Oct 2008

Category: Annual-return

Type: 371S(NI)

Description: 26/08/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Capital

Type: 98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Resolution

Date: 27 Jun 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Jun 2008

Category: Capital

Type: 98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Legacy

Date: 27 Jun 2008

Category: Capital

Type: 179(NI)

Description: Ret by co purch own shars

Documents

View document PDF

Legacy

Date: 27 Jun 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 12 Mar 2008

Category: Accounts

Type: AC(NI)

Description: 30/09/07 annual accts

Documents

View document PDF

Legacy

Date: 06 Mar 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 21 Nov 2007

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF

Legacy

Date: 21 Nov 2007

Category: Other

Type: SD(NI)

Description: Statutory declaration

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Capital

Type: 98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Annual-return

Type: 371S(NI)

Description: 26/08/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 05 Jan 2007

Category: Accounts

Type: AC(NI)

Description: 30/09/06 annual accts

Documents

View document PDF

Legacy

Date: 01 Dec 2006

Category: Capital

Type: 98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Annual-return

Type: 371S(NI)

Description: 26/08/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 26 Oct 2006

Category: Annual-return

Type: 371S(NI)

Description: 26/08/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 06 Sep 2006

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

View document PDF

Legacy

Date: 06 Sep 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF

Legacy

Date: 10 Aug 2006

Category: Change-of-name

Type: CNR-D(NI)

Description: Chng name res fee waived

Documents

View document PDF

Legacy

Date: 10 Aug 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTC(NI)

Description: Cert change

Documents

View document PDF

Resolution

Date: 09 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Aug 2006

Category: Capital

Type: 132(NI)

Description: Not re consol/divn of shs

Documents

View document PDF

Legacy

Date: 09 Aug 2006

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF

Legacy

Date: 09 Aug 2006

Category: Capital

Type: 98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Legacy

Date: 09 Aug 2006

Category: Capital

Type: 133(NI)

Description: Not of incr in nom cap

Documents

View document PDF

Legacy

Date: 12 May 2006

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 26 Jan 2006

Category: Incorporation

Type: UDMEM(NI)

Description: Updated memorandum

Documents

View document PDF

Legacy

Date: 20 Dec 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 20 Dec 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 20 Dec 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 27 Nov 2005

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Incorporation company

Date: 26 Aug 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALMORAL CONTRACTORS LIMITED

GILLYBRANDS FARM,STONEHAVEN,AB39 3NS

Number:SC552410
Status:ACTIVE
Category:Private Limited Company

CANDY NAILS LIMITED

93 BOUNDARY ROAD,LONDON,NW8 0RG

Number:09520544
Status:ACTIVE
Category:Private Limited Company

CK WILLIAM UK HOLDINGS LIMITED

3 MORE LONDON RIVERSIDE,LONDON,SE1 2AQ

Number:10004346
Status:ACTIVE
Category:Private Limited Company

I R COOK LIMITED

CENTRAL CHAMBERS 227 LONDON ROAD,BENFLEET,SS7 2RF

Number:11312824
Status:ACTIVE
Category:Private Limited Company

RMS MANAGEMENT LIMITED

MASONIC CHARITABLE FOUNDATION,LONDON,WC2B 5AZ

Number:02184701
Status:ACTIVE
Category:Private Limited Company

ST. WILFRID'S COURT (HEXHAM) LIMITED

CHEVIOT HOUSE BEAMINSTER WAY EAST,NEWCASTLE UPON TYNE,NE3 2ER

Number:02280116
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