- Company Overview for SEGMENT INTERNATIONAL TECHNOLOGIES UK LIMITED (10933621)
- Filing history for SEGMENT INTERNATIONAL TECHNOLOGIES UK LIMITED (10933621)
- People for SEGMENT INTERNATIONAL TECHNOLOGIES UK LIMITED (10933621)
- More for SEGMENT INTERNATIONAL TECHNOLOGIES UK LIMITED (10933621)
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) |
---|---|---|---|
24 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Oct 2022 | DS01 | Application to strike the company off the register | |
25 Aug 2022 | CS01 | Confirmation statement made on 24 August 2022 with updates | |
01 Apr 2022 | TM01 | Termination of appointment of Mariam Yusuf Sattar as a director on 1 April 2022 | |
01 Apr 2022 | AP01 | Appointment of Sarah Magdalene Dilorenzo as a director on 1 April 2022 | |
21 Feb 2022 | AA | Total exemption full accounts made up to 31 January 2021 | |
01 Sep 2021 | PSC05 | Change of details for Twilio, Inc. as a person with significant control on 1 September 2021 | |
01 Sep 2021 | CS01 | Confirmation statement made on 24 August 2021 with no updates | |
21 Jul 2021 | PSC02 | Notification of Twilio, Inc. as a person with significant control on 2 November 2020 | |
21 Jul 2021 | PSC07 | Cessation of Peter Reinhardt as a person with significant control on 2 November 2020 | |
25 Jun 2021 | TM01 | Termination of appointment of Mark Aaron Kahn as a director on 24 June 2021 | |
25 Jun 2021 | AP01 | Appointment of Mariam Yusuf Sattar as a director on 24 June 2021 | |
25 Jun 2021 | AP01 | Appointment of Hans Christopher Ottosson as a director on 24 June 2021 | |
25 Jun 2021 | AD01 | Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 100 New Bridge Street London EC4V 6JA on 25 June 2021 | |
25 Jun 2021 | TM01 | Termination of appointment of Sandra Adele Smith as a director on 24 June 2021 | |
26 Feb 2021 | TM02 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 27 September 2020 | |
19 Nov 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
14 Sep 2020 | CS01 | Confirmation statement made on 24 August 2020 with no updates | |
26 Sep 2019 | CS01 | Confirmation statement made on 24 August 2019 with updates | |
08 Aug 2019 | CH04 | Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 | |
06 Aug 2019 | AD01 | Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 6 August 2019 | |
17 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
07 Jan 2019 | AP01 | Appointment of Sandra Adele Smith as a director on 1 January 2019 |