Advanced company searchLink opens in new window

SEON SOFTWARE FACTORY LIMITED

Company number 09985165

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 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
  • LRESSP ‐ Special resolution to wind up on 2021-05-18
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 2.00
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