- Company Overview for SEON SOFTWARE FACTORY LIMITED (09985165)
- Filing history for SEON SOFTWARE FACTORY LIMITED (09985165)
- People for SEON SOFTWARE FACTORY LIMITED (09985165)
- Insolvency for SEON SOFTWARE FACTORY LIMITED (09985165)
- More for SEON SOFTWARE FACTORY LIMITED (09985165)
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 Aug 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
26 May 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
16 Jul 2021 | 600 | Appointment of a voluntary liquidator | |
08 Jul 2021 | LIQ10 | Removal of liquidator by court order | |
14 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
10 Jun 2021 | AD01 | Registered office address changed from 11 Fergus Street London SE10 0XQ England to Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 10 June 2021 | |
04 Jun 2021 | 600 | Appointment of a voluntary liquidator | |
04 Jun 2021 | LIQ01 | Declaration of solvency | |
06 May 2021 | AA | Micro company accounts made up to 31 December 2020 | |
06 May 2021 | AA01 | Previous accounting period shortened from 28 February 2021 to 31 December 2020 | |
15 Jan 2021 | CS01 | Confirmation statement made on 9 January 2021 with updates | |
27 Aug 2020 | MA | Memorandum and Articles of Association | |
20 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
18 Aug 2020 | PSC04 | Change of details for Mr Sebastian Onorati as a person with significant control on 4 August 2020 | |
18 Aug 2020 | PSC01 | Notification of Ana Laura Menini as a person with significant control on 4 August 2020 | |
16 Aug 2020 | SH08 | Change of share class name or designation | |
16 Aug 2020 | SH10 | Particulars of variation of rights attached to shares | |
16 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 4 August 2020
|
|
26 May 2020 | AA | Micro company accounts made up to 29 February 2020 | |
11 Feb 2020 | CS01 | Confirmation statement made on 9 January 2020 with no updates | |
09 Jan 2020 | CH01 | Director's details changed for Mr Sebastian Onorati on 30 September 2019 | |
09 Jan 2020 | AD01 | Registered office address changed from 92 Greenfell Mansions Glaisher Street London SE8 3EX United Kingdom to 11 Fergus Street London SE10 0XQ on 9 January 2020 | |
05 Jun 2019 | AA | Micro company accounts made up to 28 February 2019 | |
16 Jan 2019 | CS01 | Confirmation statement made on 9 January 2019 with no updates | |
13 Aug 2018 | AA | Micro company accounts made up to 28 February 2018 |