SEMIMAKEOVERS LIMITED

Company Documents

DateDescription
13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

27/10/2327 October 2023 Notification of Falak Sher as a person with significant control on 2023-10-25

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-27 with updates

View Document

27/10/2327 October 2023 Registered office address changed from 100a Park Lane Harrow HA2 8NL England to 306 Derby Street Bolton BL3 6LF on 2023-10-27

View Document

27/10/2327 October 2023 Appointment of Mr Falak Sher as a director on 2023-10-25

View Document

27/10/2327 October 2023 Cessation of Gurdhian Singh as a person with significant control on 2023-10-25

View Document

27/10/2327 October 2023 Termination of appointment of Gurdhian Singh as a director on 2023-10-25

View Document

24/10/2324 October 2023 Compulsory strike-off action has been discontinued

View Document

24/10/2324 October 2023 Compulsory strike-off action has been discontinued

View Document

23/10/2323 October 2023 Micro company accounts made up to 2023-03-31

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

09/12/219 December 2021 Director's details changed for Mr Gurdhian Singh on 2021-12-09

View Document

09/12/219 December 2021 Change of details for Mr Gurdhian Singh as a person with significant control on 2021-12-09

View Document

09/12/219 December 2021 Registered office address changed from 4 Grove Road Mill End Rickmansworth WD3 8ED England to 100a Park Lane Harrow HA2 8NL on 2021-12-09

View Document

17/08/2117 August 2021 First Gazette notice for compulsory strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/06/208 June 2020 DISS REQUEST WITHDRAWN

View Document

05/05/205 May 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/04/2027 April 2020 APPLICATION FOR STRIKING-OFF

View Document

07/04/207 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/01/2022 January 2020 PREVSHO FROM 30/04/2019 TO 31/03/2019

View Document

21/12/1921 December 2019 PSC'S CHANGE OF PARTICULARS / MISS VELICHKA VESELINOVA KOVACHKA / 21/12/2019

View Document

21/12/1921 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS VELICHKA KOVACHKA / 21/12/2019

View Document

21/12/1921 December 2019 REGISTERED OFFICE CHANGED ON 21/12/2019 FROM FORGE HOUSE FORGE LANE NORTHWOOD MIDDLESEX HA6 1DP

View Document

13/12/1913 December 2019 02/04/15 NO CHANGES

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

13/12/1913 December 2019 COMPANY RESTORED ON 13/12/2019

View Document

08/10/198 October 2019 STRUCK OFF AND DISSOLVED

View Document

23/07/1923 July 2019 FIRST GAZETTE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/01/1922 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

07/06/167 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

07/06/167 June 2016 APPOINTMENT TERMINATED, DIRECTOR CATHERINE O'SULLIVAN

View Document

07/06/167 June 2016 APPOINTMENT TERMINATED, SECRETARY CATHERINE O'SULLIVAN

View Document

07/06/167 June 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

07/06/167 June 2016 DIRECTOR APPOINTED MISS VELICHKA KOVACHKA

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

10/07/1510 July 2015 COMPANY NAME CHANGED CISCOCERTIFIED LIMITED CERTIFICATE ISSUED ON 10/07/15

View Document

22/06/1522 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

05/05/155 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/09/1422 September 2014 APPOINTMENT TERMINATED, DIRECTOR ALI KMBOH

View Document

22/09/1422 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

22/09/1422 September 2014 DIRECTOR APPOINTED CATHERINE O'SULLIVAN

View Document

22/09/1422 September 2014 REGISTERED OFFICE CHANGED ON 22/09/2014 FROM, ALPERTON HOUSE BRIDGEWATER ROAD, WEMBLEY, LONDON, HA0 1EH

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

02/04/142 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

20/05/1320 May 2013 REGISTERED OFFICE CHANGED ON 20/05/2013 FROM, 680 BATH ROAD, HOUNSLOW, GREATER LONDON, TW5 9QX, UNITED KINGDOM

View Document

02/04/132 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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