SEBALICIOUS SOLE TRADER LTD
Company Documents
Date | Description |
---|---|
03/12/243 December 2024 | Final Gazette dissolved via compulsory strike-off |
03/12/243 December 2024 | Final Gazette dissolved via compulsory strike-off |
15/12/2315 December 2023 | Director's details changed for Mr Adrian Lenciu on 2023-11-21 |
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 |
23/11/2323 November 2023 | Termination of appointment of Dhiren Thapa as a director on 2023-11-21 |
23/11/2323 November 2023 | Appointment of Mr Adrian Lenciu as a director on 2023-11-21 |
23/11/2323 November 2023 | Termination of appointment of Dhiren Thapa as a secretary on 2023-11-21 |
23/11/2323 November 2023 | Notification of Adrian Lenciu as a person with significant control on 2023-11-21 |
23/11/2323 November 2023 | Cessation of Dhiren Thapa as a person with significant control on 2023-11-21 |
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 |
22/11/2322 November 2023 | Appointment of Mr Dhiren Thapa as a director on 2023-11-21 |
22/11/2322 November 2023 | Cessation of Cfs Secretaries Limited as a person with significant control on 2023-11-21 |
22/11/2322 November 2023 | Appointment of Mr Dhiren Thapa as a secretary on 2023-11-21 |
22/11/2322 November 2023 | Termination of appointment of Nuala Thornton as a director on 2023-11-21 |
22/11/2322 November 2023 | Confirmation statement made on 2023-11-21 with updates |
22/11/2322 November 2023 | Notification of Dhiren Thapa as a person with significant control on 2023-11-21 |
22/11/2322 November 2023 | Cessation of Nuala Thornton as a person with significant control on 2023-11-21 |
16/11/2316 November 2023 | Confirmation statement made on 2023-11-14 with updates |
16/11/2316 November 2023 | Notification of Nuala Thornton as a person with significant control on 2023-11-14 |
16/11/2316 November 2023 | Notification of Cfs Secretaries Limited as a person with significant control on 2023-11-14 |
16/11/2316 November 2023 | Appointment of Mrs Nuala Thornton as a director on 2023-11-14 |
14/11/2314 November 2023 | Termination of appointment of Peter Anthony Valaitis as a director on 2023-10-21 |
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 |
14/11/2314 November 2023 | Cessation of Peter Valaitis as a person with significant control on 2023-10-21 |
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 |
21/10/2221 October 2022 | Incorporation |
More Company Information
Recently Viewed
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