SETTLEHOPE LIMITED

Company Documents

DateDescription
05/04/225 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

05/04/225 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

18/01/2218 January 2022 First Gazette notice for voluntary strike-off

View Document

18/01/2218 January 2022 First Gazette notice for voluntary strike-off

View Document

10/01/2210 January 2022 Application to strike the company off the register

View Document

03/10/213 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

09/07/219 July 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

24/09/1824 September 2018 APPOINTMENT TERMINATED, DIRECTOR CHANCHAI RUAYRUNGRUANG

View Document

17/09/1817 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

03/07/183 July 2018 DIRECTOR APPOINTED ROBERT LAI

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

14/09/1714 September 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

14/09/1714 September 2017 ADOPT ARTICLES 30/08/2017

View Document

06/09/176 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, DIRECTOR SONGHUA NI

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

07/10/167 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

10/06/1610 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

11/12/1511 December 2015 CURRSHO FROM 31/03/2016 TO 31/12/2015

View Document

08/12/158 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

18/06/1518 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

17/12/1417 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

03/12/143 December 2014 CORPORATE SECRETARY APPOINTED FORSTERS SECRATARIES LIMITED

View Document

03/12/143 December 2014 APPOINTMENT TERMINATED, SECRETARY REIGNWOOD INVESTMENTS UK LIMITED

View Document

25/11/1425 November 2014 REGISTERED OFFICE CHANGED ON 25/11/2014 FROM WENTWORTH CLUB WENTWORTH DRIVE VIRGINIA WATER SURREY GU25 4LS

View Document

30/10/1430 October 2014 DIRECTOR APPOINTED WORAPHANIT RUAYRUNGRUANG

View Document

30/10/1430 October 2014 DIRECTOR APPOINTED DR CHANCHAI RUAYRUNGRUANG

View Document

10/10/1410 October 2014 DIRECTOR APPOINTED MR SONGHUA NI

View Document

10/10/1410 October 2014 CORPORATE SECRETARY APPOINTED REIGNWOOD INVESTMENTS UK LIMITED

View Document

10/10/1410 October 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD CARING

View Document

10/10/1410 October 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES LAWRENCE

View Document

10/10/1410 October 2014 APPOINTMENT TERMINATED, SECRETARY DALE KEANEY

View Document

10/10/1410 October 2014 APPOINTMENT TERMINATED, DIRECTOR JULIAN SMALL

View Document

18/09/1418 September 2014 SECOND FILING WITH MUD 08/06/14 FOR FORM AR01

View Document

17/06/1417 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

02/01/142 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

24/06/1324 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

18/12/1218 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

13/06/1213 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

02/12/112 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

14/06/1114 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

29/12/1029 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

01/07/101 July 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

17/11/0917 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

19/06/0919 June 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

19/06/0919 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

18/06/0918 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN SMALL / 01/11/2008

View Document

18/06/0918 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

18/06/0918 June 2009 REGISTERED OFFICE CHANGED ON 18/06/2009 FROM WENTWORTH DRIVE VIRGINIA WATER SURREY GU25 4LS

View Document

16/10/0816 October 2008 SECRETARY APPOINTED DALE KEANEY

View Document

18/08/0818 August 2008 APPOINTMENT TERMINATED SECRETARY ALISON DUNGWORTH

View Document

04/08/084 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

04/07/084 July 2008 APPOINTMENT TERMINATED SECRETARY JAMES LAWRENCE

View Document

04/07/084 July 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 RETURN MADE UP TO 08/06/07; NO CHANGE OF MEMBERS

View Document

20/08/0720 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

20/11/0620 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

10/08/0610 August 2006 NEW DIRECTOR APPOINTED

View Document

25/07/0625 July 2006 NEW SECRETARY APPOINTED

View Document

21/07/0621 July 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

16/09/0516 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

16/06/0516 June 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0515 February 2005 SECRETARY RESIGNED

View Document

15/02/0515 February 2005 DIRS APPT 07/02/05

View Document

15/02/0515 February 2005 NEW DIRECTOR APPOINTED

View Document

15/02/0515 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/02/0515 February 2005 DIRECTOR RESIGNED

View Document

15/02/0515 February 2005 DIRECTOR RESIGNED

View Document

26/01/0526 January 2005 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

21/01/0521 January 2005 REGISTERED OFFICE CHANGED ON 21/01/05 FROM: 67 BROOK STREET LONDON W1Y 2NJ

View Document

18/08/0418 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

24/06/0424 June 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

19/06/0319 June 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 SECRETARY RESIGNED

View Document

18/09/0218 September 2002 NEW SECRETARY APPOINTED

View Document

10/08/0210 August 2002 SECRETARY'S PARTICULARS CHANGED

View Document

10/08/0210 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0217 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

14/06/0214 June 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

27/06/0127 June 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 NEW DIRECTOR APPOINTED

View Document

21/06/0021 June 2000 RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS

View Document

08/06/008 June 2000 DIRECTOR RESIGNED

View Document

05/06/005 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

12/07/9912 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

08/07/998 July 1999 RETURN MADE UP TO 08/06/99; NO CHANGE OF MEMBERS

View Document

25/05/9925 May 1999 DIRECTOR RESIGNED

View Document

25/05/9925 May 1999 NEW DIRECTOR APPOINTED

View Document

25/05/9925 May 1999 REGISTERED OFFICE CHANGED ON 25/05/99 FROM: SANDIWAY HOUSE HARTFORD NORTHWICH CHESHIRE. CW8 2YA

View Document

25/05/9925 May 1999 NEW SECRETARY APPOINTED

View Document

25/05/9925 May 1999 NEW DIRECTOR APPOINTED

View Document

25/05/9925 May 1999 SECRETARY RESIGNED

View Document

25/05/9925 May 1999 DIRECTOR RESIGNED

View Document

15/09/9815 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

21/07/9821 July 1998 RETURN MADE UP TO 08/06/98; NO CHANGE OF MEMBERS

View Document

31/10/9731 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

13/07/9713 July 1997 RETURN MADE UP TO 08/06/97; FULL LIST OF MEMBERS

View Document

13/10/9613 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

06/09/966 September 1996 RETURN MADE UP TO 08/06/96; NO CHANGE OF MEMBERS

View Document

27/09/9527 September 1995 NEW DIRECTOR APPOINTED

View Document

27/09/9527 September 1995 DIRECTOR RESIGNED

View Document

25/08/9525 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

20/07/9520 July 1995 RETURN MADE UP TO 08/06/95; NO CHANGE OF MEMBERS

View Document

03/10/943 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

19/07/9419 July 1994 RETURN MADE UP TO 08/06/94; FULL LIST OF MEMBERS

View Document

01/03/941 March 1994 S252 DISP LAYING ACC 31/12/91

View Document

08/12/938 December 1993 NEW DIRECTOR APPOINTED

View Document

08/12/938 December 1993 DIRECTOR RESIGNED

View Document

27/09/9327 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

20/07/9320 July 1993 RETURN MADE UP TO 08/06/93; NO CHANGE OF MEMBERS

View Document

20/10/9220 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

19/08/9219 August 1992 RETURN MADE UP TO 08/06/92; NO CHANGE OF MEMBERS

View Document

24/09/9124 September 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

08/07/918 July 1991 RETURN MADE UP TO 08/06/91; FULL LIST OF MEMBERS

View Document

19/12/9019 December 1990 EXEMPTION FROM APPOINTING AUDITORS 09/06/89

View Document

19/12/9019 December 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

29/11/9029 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/11/9029 November 1990 DIRECTOR RESIGNED

View Document

29/11/9029 November 1990 NEW DIRECTOR APPOINTED

View Document

20/06/9020 June 1990 RETURN MADE UP TO 08/06/90; FULL LIST OF MEMBERS

View Document

25/10/8925 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

14/08/8914 August 1989 RETURN MADE UP TO 23/06/89; FULL LIST OF MEMBERS

View Document

19/01/8919 January 1989 REGISTERED OFFICE CHANGED ON 19/01/89 FROM: 14 SOUTH AUDLEY STREET LONDON W1Y 5DP

View Document

25/07/8825 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

13/06/8813 June 1988 RETURN MADE UP TO 01/06/88; FULL LIST OF MEMBERS

View Document

15/10/8715 October 1987 RETURN MADE UP TO 15/09/87; FULL LIST OF MEMBERS

View Document

21/09/8721 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

24/03/8724 March 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/08/864 August 1986 RETURN MADE UP TO 16/07/86; FULL LIST OF MEMBERS

View Document

03/07/863 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

07/12/767 December 1976 ALTER MEM AND ARTS

View Document

21/08/3121 August 1931 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company