SEBALICIOUS SOLE TRADER LTD

Company Documents

DateDescription
03/12/243 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

03/12/243 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

15/12/2315 December 2023 Director's details changed for Mr Adrian Lenciu on 2023-11-21

View Document

15/12/2315 December 2023 Registered office address changed from Flat 7 60 Victoria Street St Albans AL1 3XH United Kingdom to 11 Stevenson Square Manchester M1 1DB on 2023-12-15

View Document

23/11/2323 November 2023 Termination of appointment of Dhiren Thapa as a director on 2023-11-21

View Document

23/11/2323 November 2023 Appointment of Mr Adrian Lenciu as a director on 2023-11-21

View Document

23/11/2323 November 2023 Termination of appointment of Dhiren Thapa as a secretary on 2023-11-21

View Document

23/11/2323 November 2023 Notification of Adrian Lenciu as a person with significant control on 2023-11-21

View Document

23/11/2323 November 2023 Cessation of Dhiren Thapa as a person with significant control on 2023-11-21

View Document

22/11/2322 November 2023 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Flat 7 60 Victoria Street St Albans AL1 3XH on 2023-11-22

View Document

22/11/2322 November 2023 Appointment of Mr Dhiren Thapa as a director on 2023-11-21

View Document

22/11/2322 November 2023 Cessation of Cfs Secretaries Limited as a person with significant control on 2023-11-21

View Document

22/11/2322 November 2023 Appointment of Mr Dhiren Thapa as a secretary on 2023-11-21

View Document

22/11/2322 November 2023 Termination of appointment of Nuala Thornton as a director on 2023-11-21

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-21 with updates

View Document

22/11/2322 November 2023 Notification of Dhiren Thapa as a person with significant control on 2023-11-21

View Document

22/11/2322 November 2023 Cessation of Nuala Thornton as a person with significant control on 2023-11-21

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-14 with updates

View Document

16/11/2316 November 2023 Notification of Nuala Thornton as a person with significant control on 2023-11-14

View Document

16/11/2316 November 2023 Notification of Cfs Secretaries Limited as a person with significant control on 2023-11-14

View Document

16/11/2316 November 2023 Appointment of Mrs Nuala Thornton as a director on 2023-11-14

View Document

14/11/2314 November 2023 Termination of appointment of Peter Anthony Valaitis as a director on 2023-10-21

View Document

14/11/2314 November 2023 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2023-11-14

View Document

14/11/2314 November 2023 Cessation of Peter Valaitis as a person with significant control on 2023-10-21

View Document

03/01/233 January 2023 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2023-01-03

View Document

21/10/2221 October 2022 Incorporation

View Document


More Company Information