SEBASTIA LIMITED

Company Documents

DateDescription
14/04/2014 April 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/04/206 April 2020 APPLICATION FOR STRIKING-OFF

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

02/09/182 September 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, WITH UPDATES

View Document

13/02/1813 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

07/11/167 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

08/11/158 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS HANIEL ISABELLE LORRAINE RIVIERE-ALLEN / 07/11/2015

View Document

08/11/158 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS HANIEL ISABELLE LORRAINE RIVIERE-ALLEN / 08/11/2015

View Document

04/11/154 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

20/09/1520 September 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

15/09/1415 September 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

15/09/1415 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RIVIERE-ALLEN / 01/02/2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

18/09/1318 September 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

21/03/1321 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

07/09/127 September 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

08/05/128 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

23/03/1223 March 2012 REGISTERED OFFICE CHANGED ON 23/03/2012 FROM RADCLYFFE HOUSE 66-68 HAGLEY ROAD BIRMINGHAM B16 8PF UNITED KINGDOM

View Document

16/09/1116 September 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HANIEL ISABELLE LORRAINE RIVIERE-ALLEN / 01/05/2010

View Document

10/09/1010 September 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RIVIERE-ALLEN / 01/05/2010

View Document

09/09/109 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS HANIEL ISABELLE LORRAINE RIVIERE-ALLEN / 01/05/2010

View Document

09/04/109 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

19/08/0919 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

19/08/0919 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

19/08/0919 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RIVIERE-ALLEN / 18/08/2009

View Document

19/08/0919 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HANIEL RIVIERE-ALLEN / 18/08/2009

View Document

19/08/0919 August 2009 REGISTERED OFFICE CHANGED ON 19/08/2009 FROM 44 ROSEDALE ROAD, BAKERSFIELD NOTTINGHAM NOTTINGHAMSHIRE NG3 7GU

View Document

19/08/0919 August 2009 REGISTERED OFFICE CHANGED ON 19/08/2009 FROM RADCLYFFE HOUSE 66-68 HAGLEY ROAD BIRMINGHAM B16 8PF UNITED KINGDOM

View Document

20/04/0920 April 2009 DIRECTOR APPOINTED MRS HANIEL ISABELLE LORRAINE RIVIERE-ALLEN

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

20/08/0820 August 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

29/08/0729 August 2007 RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 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