Advanced company searchLink opens in new window

SEMIOLOGIC LIMITED

Company number 02929894

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jan 2018 DS01 Application to strike the company off the register
26 Jun 2017 AA Unaudited abridged accounts made up to 31 May 2017
17 May 2017 CS01 Confirmation statement made on 17 May 2017 with updates
20 Dec 2016 AA Total exemption small company accounts made up to 31 May 2016
20 May 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
27 Jan 2016 AA Total exemption small company accounts made up to 31 May 2015
26 May 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
17 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
11 Jun 2014 AR01 Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
04 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
24 May 2013 AR01 Annual return made up to 17 May 2013 with full list of shareholders
14 Feb 2013 AD01 Registered office address changed from 133 Sandbach Road Rodeheath Stoke on Trent ST7 3RZ on 14 February 2013
05 Nov 2012 AA Total exemption small company accounts made up to 31 May 2012
22 May 2012 AR01 Annual return made up to 17 May 2012 with full list of shareholders
02 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
23 May 2011 AR01 Annual return made up to 17 May 2011 with full list of shareholders
12 Nov 2010 TM01 Termination of appointment of Elizabeth Stewart as a director
03 Nov 2010 AA Total exemption small company accounts made up to 31 May 2010
24 Jun 2010 AR01 Annual return made up to 17 May 2010 with full list of shareholders
24 Jun 2010 CH01 Director's details changed for Elizabeth Stewart on 17 May 2010
24 Jun 2010 CH01 Director's details changed for John Keith Dixon on 17 May 2010
29 Dec 2009 AA Total exemption small company accounts made up to 31 May 2009
14 Nov 2009 SH01 Statement of capital following an allotment of shares on 31 October 2009
  • GBP 100