- Company Overview for SEGACUM LTD (08432560)
- Filing history for SEGACUM LTD (08432560)
- People for SEGACUM LTD (08432560)
- More for SEGACUM LTD (08432560)
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) |
---|---|---|---|
28 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Apr 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Mar 2022 | DS01 | Application to strike the company off the register | |
07 Mar 2022 | CS01 | Confirmation statement made on 6 March 2022 with no updates | |
02 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
23 Mar 2021 | CS01 | Confirmation statement made on 6 March 2021 with no updates | |
09 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
01 Dec 2020 | PSC04 | Change of details for Mr Petar Kirilov Petrov as a person with significant control on 20 November 2020 | |
01 Dec 2020 | CH01 | Director's details changed for Mr Petar Kirilov Petrov on 20 November 2020 | |
01 Dec 2020 | AD01 | Registered office address changed from Flat 22 Mercury Gardens Romford RM1 3HE to 70 Waterson Vale Chelmsford CM2 9PB on 1 December 2020 | |
12 Mar 2020 | CS01 | Confirmation statement made on 6 March 2020 with no updates | |
29 May 2019 | AA | Micro company accounts made up to 31 March 2019 | |
12 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with no updates | |
21 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
11 Mar 2018 | CS01 | Confirmation statement made on 6 March 2018 with no updates | |
11 Oct 2017 | AA | Micro company accounts made up to 31 March 2017 | |
08 Apr 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
26 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Mar 2016 | AR01 |
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
26 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Apr 2015 | AR01 |
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-04-19
|
|
12 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
27 Mar 2014 | AR01 |
Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
19 Nov 2013 | CH01 | Director's details changed for Petar Kirilov Petrov on 17 November 2013 | |
19 Nov 2013 | AD01 | Registered office address changed from 83 Charrington Court Romford RM1 1TF England on 19 November 2013 |