SEPHA HOLDINGS LIMITED
Status | DISSOLVED |
Company No. | NI056338 |
Category | Private Limited Company |
Incorporated | 26 Aug 2005 |
Age | 18 years, 9 months, 13 days |
Jurisdiction | Northern Ireland |
Dissolution | 24 Jan 2014 |
Years | 10 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
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
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
Dissolution application strike off company
Date: 19 Sep 2013
Category: Dissolution
Type: DS01
Documents
Legacy
Date: 17 Sep 2013
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 17 Sep 2013
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 27/08/13
Documents
Resolution
Date: 06 Sep 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Sep 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
Resolution
Date: 31 Jan 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
Appoint person director company with name
Date: 17 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Haran
Documents
Termination director company with name
Date: 17 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Aubrey Sayers
Documents
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
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
Termination secretary company with name
Date: 18 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Keith O'donnell
Documents
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
Termination secretary company with name
Date: 30 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stephen Donnan
Documents
Appoint person secretary company with name
Date: 14 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Keith O'donnell
Documents
Termination director company with name
Date: 10 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Barker
Documents
Legacy
Date: 30 Sep 2009
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 30 Sep 2009
Category: Annual-return
Type: 371SR(NI)
Description: 26/08/09
Documents
Legacy
Date: 13 Aug 2009
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 20 May 2009
Category: Accounts
Type: AC(NI)
Description: 30/09/08 annual accts
Documents
Legacy
Date: 08 Apr 2009
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 26 Feb 2009
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 25 Feb 2009
Category: Capital
Type: 98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 25 Feb 2009
Category: Other
Type: SD(NI)
Description: Statutory declaration
Documents
Legacy
Date: 25 Feb 2009
Category: Capital
Type: 98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 10 Dec 2008
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 24 Oct 2008
Category: Annual-return
Type: 371S(NI)
Description: 26/08/08 annual return shuttle
Documents
Legacy
Date: 07 Oct 2008
Category: Capital
Type: 98-2(NI)
Description: Return of allot of shares
Documents
Resolution
Date: 27 Jun 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Jun 2008
Category: Capital
Type: 98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 27 Jun 2008
Category: Capital
Type: 179(NI)
Description: Ret by co purch own shars
Documents
Legacy
Date: 27 Jun 2008
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 12 Mar 2008
Category: Accounts
Type: AC(NI)
Description: 30/09/07 annual accts
Documents
Legacy
Date: 06 Mar 2008
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 21 Nov 2007
Category: Incorporation
Type: UDM+A(NI)
Description: Updated mem and arts
Documents
Legacy
Date: 21 Nov 2007
Category: Other
Type: SD(NI)
Description: Statutory declaration
Documents
Legacy
Date: 06 Sep 2007
Category: Capital
Type: 98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 06 Sep 2007
Category: Annual-return
Type: 371S(NI)
Description: 26/08/07 annual return shuttle
Documents
Legacy
Date: 15 May 2007
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 05 Jan 2007
Category: Accounts
Type: AC(NI)
Description: 30/09/06 annual accts
Documents
Legacy
Date: 01 Dec 2006
Category: Capital
Type: 98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 29 Nov 2006
Category: Annual-return
Type: 371S(NI)
Description: 26/08/06 annual return shuttle
Documents
Legacy
Date: 29 Nov 2006
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 26 Oct 2006
Category: Annual-return
Type: 371S(NI)
Description: 26/08/06 annual return shuttle
Documents
Legacy
Date: 06 Sep 2006
Category: Accounts
Type: 233(NI)
Description: Change of ARD
Documents
Legacy
Date: 06 Sep 2006
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 15 Aug 2006
Category: Incorporation
Type: UDM+A(NI)
Description: Updated mem and arts
Documents
Legacy
Date: 10 Aug 2006
Category: Change-of-name
Type: CNR-D(NI)
Description: Chng name res fee waived
Documents
Legacy
Date: 10 Aug 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTC(NI)
Description: Cert change
Documents
Resolution
Date: 09 Aug 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Aug 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Aug 2006
Category: Capital
Type: 132(NI)
Description: Not re consol/divn of shs
Documents
Legacy
Date: 09 Aug 2006
Category: Incorporation
Type: UDM+A(NI)
Description: Updated mem and arts
Documents
Legacy
Date: 09 Aug 2006
Category: Capital
Type: 98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 09 Aug 2006
Category: Capital
Type: 133(NI)
Description: Not of incr in nom cap
Documents
Legacy
Date: 12 May 2006
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 26 Jan 2006
Category: Incorporation
Type: UDMEM(NI)
Description: Updated memorandum
Documents
Legacy
Date: 20 Dec 2005
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 20 Dec 2005
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 20 Dec 2005
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 27 Nov 2005
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Some Companies
GILLYBRANDS FARM,STONEHAVEN,AB39 3NS
Number: | SC552410 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
CENTRAL CHAMBERS 227 LONDON ROAD,BENFLEET,SS7 2RF
Number: | 11312824 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |