(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 14th, November 2023
| gazette
|
Free Download
|
(DS01) Application to strike the company off the register
filed on: 7th, November 2023
| dissolution
|
Free Download
(1 page)
|
(AD04) On Thursday 1st January 1970 location of register(s) was changed to 10 York Road London SE1 7nd
filed on: 4th, July 2023
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Tuesday 25th April 2023
filed on: 4th, May 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 25th April 2023
filed on: 4th, May 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 25th April 2023.
filed on: 3rd, May 2023
| officers
|
Free Download
(2 pages)
|
(AP03) On Tuesday 25th April 2023 - new secretary appointed
filed on: 3rd, May 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 17th February 2023
filed on: 6th, March 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 17th February 2023.
filed on: 6th, March 2023
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details were changed on Monday 16th January 2023
filed on: 14th, February 2023
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to Friday 31st December 2021
filed on: 14th, December 2022
| accounts
|
Free Download
(15 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH
filed on: 8th, December 2022
| address
|
Free Download
(1 page)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH
filed on: 6th, December 2022
| address
|
Free Download
(1 page)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH
filed on: 6th, December 2022
| address
|
Free Download
(1 page)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH
filed on: 6th, December 2022
| address
|
Free Download
(1 page)
|
(CH01) On Saturday 6th August 2022 director's details were changed
filed on: 19th, October 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH United Kingdom to 10 York Road London SE1 7nd on Tuesday 11th October 2022
filed on: 11th, October 2022
| address
|
Free Download
(1 page)
|
(CH01) On Sunday 4th July 2021 director's details were changed
filed on: 23rd, May 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 4th July 2021 director's details were changed
filed on: 23rd, May 2022
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to Thursday 31st December 2020
filed on: 11th, November 2021
| accounts
|
Free Download
(16 pages)
|
(AD01) Registered office address changed from C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB United Kingdom to C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH on Tuesday 31st August 2021
filed on: 31st, August 2021
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 5th April 2021.
filed on: 12th, April 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 5th April 2021
filed on: 7th, April 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Sunday 28th February 2021.
filed on: 2nd, March 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Sunday 28th February 2021
filed on: 28th, February 2021
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to Tuesday 31st December 2019
filed on: 5th, January 2021
| accounts
|
Free Download
(19 pages)
|
(AD01) Registered office address changed from C/O Legalinx Ltd One Fetter Lane London EC4A 1BR England to C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB on Friday 1st November 2019
filed on: 1st, November 2019
| address
|
Free Download
(1 page)
|
(CH01) On Friday 23rd August 2019 director's details were changed
filed on: 14th, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to Monday 31st December 2018
filed on: 10th, October 2019
| accounts
|
Free Download
(14 pages)
|
(CH01) On Thursday 25th July 2019 director's details were changed
filed on: 26th, July 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 25th July 2019 director's details were changed
filed on: 25th, July 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 23rd August 2018 director's details were changed
filed on: 9th, July 2019
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details were changed on Thursday 16th May 2019
filed on: 29th, May 2019
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to Sunday 31st December 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(12 pages)
|
(TM01) Director appointment termination date: Thursday 19th October 2017
filed on: 9th, November 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 19th October 2017.
filed on: 9th, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to Saturday 31st December 2016
filed on: 23rd, August 2017
| accounts
|
Free Download
(12 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, July 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, June 2017
| gazette
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Saturday 31st December 2016. Originally it was Sunday 31st July 2016
filed on: 18th, January 2016
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed ww sequoia LIMITEDcertificate issued on 15/01/16
filed on: 15th, January 2016
| change of name
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Monday 26th October 2015
filed on: 11th, December 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 26th October 2015.
filed on: 11th, December 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 26th October 2015.
filed on: 11th, December 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 26th October 2015
filed on: 10th, December 2015
| officers
|
Free Download
(1 page)
|
(AP04) On Tuesday 18th August 2015 - new secretary appointed
filed on: 9th, November 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 22 Upper Ground Southbank London SE1 9PD United Kingdom to C/O Legalinx Ltd One Fetter Lane London EC4A 1BR on Monday 9th November 2015
filed on: 9th, November 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 31st July 2015.
filed on: 3rd, August 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 31st July 2015
filed on: 31st, July 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 21st, July 2015
| incorporation
|
Free Download
(50 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 21st July 2015
capital
|
|