Advanced company searchLink opens in new window

SEPTEMBER HOLDINGS LIMITED

Company number 05474843

Filter by category

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)
26 Jun 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jun 2012 AR01 Annual return made up to 8 June 2012 with full list of shareholders
Statement of capital on 2012-06-08
  • GBP 125
13 Mar 2012 GAZ1(A) First Gazette notice for voluntary strike-off
29 Feb 2012 DS01 Application to strike the company off the register
06 Oct 2011 AA Full accounts made up to 31 December 2010
03 Aug 2011 TM01 Termination of appointment of John Mcintosh as a director
10 Jun 2011 AR01 Annual return made up to 8 June 2011 with full list of shareholders
28 Jan 2011 TM01 Termination of appointment of David Elstein as a director
16 Sep 2010 AA01 Current accounting period extended from 30 June 2010 to 30 December 2010
09 Aug 2010 AA Full accounts made up to 30 June 2009
23 Jun 2010 AR01 Annual return made up to 8 June 2010 with full list of shareholders
07 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
07 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
05 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 8
27 Oct 2009 CH01 Director's details changed for Sammy Nourmand on 14 October 2009
27 Oct 2009 CH01 Director's details changed for John Joseph Mcintosh on 14 October 2009
27 Oct 2009 CH01 Director's details changed for David Ian Stewart Green on 14 October 2009
14 Oct 2009 CH01 Director's details changed for Mr David Keith Elstein on 9 October 2009
13 Oct 2009 CH03 Secretary's details changed for John Michael Bottomley on 1 October 2009
28 Jul 2009 395 Particulars of a mortgage or charge / charge no: 7
08 Jul 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
08 Jul 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
09 Jun 2009 363a Return made up to 08/06/09; full list of members
05 May 2009 AA Full accounts made up to 30 June 2008
27 Feb 2009 AA Total exemption small company accounts made up to 30 June 2007