SEMCO HOLDINGS LTD

Company Documents

DateDescription
23/04/2423 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

23/04/2423 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

11/10/2311 October 2023 Compulsory strike-off action has been suspended

View Document

11/10/2311 October 2023 Compulsory strike-off action has been suspended

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

28/04/2328 April 2023 Current accounting period shortened from 2022-04-29 to 2022-04-28

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

24/04/2324 April 2023 Notification of Sp Bourne Holdings Limited as a person with significant control on 2021-07-19

View Document

20/04/2320 April 2023 Change of details for a person with significant control

View Document

19/04/2319 April 2023 Cessation of Steven Phillip Bourne as a person with significant control on 2021-07-19

View Document

31/01/2331 January 2023 Previous accounting period shortened from 2022-04-30 to 2022-04-29

View Document

07/12/217 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

01/12/211 December 2021 Previous accounting period shortened from 2021-06-30 to 2021-04-30

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-09 with updates

View Document

14/07/2114 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

30/06/2130 June 2021 Certificate of change of name

View Document

30/06/2130 June 2021 Resolutions

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES

View Document

17/09/1917 September 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CALDER & CO (REGISTRARS) LIMITED / 16/09/2019

View Document

17/09/1917 September 2019 REGISTERED OFFICE CHANGED ON 17/09/2019 FROM CALDER & CO 16 CHARLES II STREET LONDON SW1Y 4NW UNITED KINGDOM

View Document

28/06/1928 June 2019 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