SEZAR LIMITED

04844384
28 THE GREEN EPSOM SURREY KT17 3JN

Documents

Documents
Date Category Description Pages
23 Jan 2018 gazette Gazette Dissolved Voluntary 1 Buy now
07 Nov 2017 gazette Gazette Notice Voluntary 1 Buy now
26 Oct 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
13 Sep 2017 accounts Annual Accounts 6 Buy now
24 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jul 2016 accounts Annual Accounts 4 Buy now
22 Oct 2015 accounts Annual Accounts 4 Buy now
02 Aug 2015 annual-return Annual Return 4 Buy now
02 Dec 2014 accounts Annual Accounts 4 Buy now
28 Jul 2014 annual-return Annual Return 4 Buy now
10 Dec 2013 accounts Annual Accounts 4 Buy now
26 Jul 2013 annual-return Annual Return 4 Buy now
19 Dec 2012 accounts Annual Accounts 5 Buy now
29 Jul 2012 annual-return Annual Return 4 Buy now
20 Jul 2012 officers Change of particulars for director (Ajay Dhatrak) 2 Buy now
11 Jun 2012 officers Change of particulars for director (Ajay Dhatrak) 2 Buy now
16 Dec 2011 accounts Annual Accounts 5 Buy now
28 Jul 2011 annual-return Annual Return 4 Buy now
30 Dec 2010 accounts Annual Accounts 3 Buy now
13 Aug 2010 annual-return Annual Return 4 Buy now
19 Jan 2010 accounts Annual Accounts 3 Buy now
06 Nov 2009 officers Change of particulars for director (Ajay Dhatrak) 2 Buy now
06 Aug 2009 officers Director's change of particulars / ajay dhatrak / 06/08/2009 1 Buy now
24 Jul 2009 annual-return Return made up to 24/07/09; full list of members 3 Buy now
24 Jul 2009 officers Appointment terminated secretary kirkcourt LIMITED 1 Buy now
03 Dec 2008 accounts Annual Accounts 3 Buy now
29 Jul 2008 annual-return Return made up to 24/07/08; full list of members 3 Buy now
09 Jan 2008 accounts Annual Accounts 3 Buy now
25 Jul 2007 annual-return Return made up to 24/07/07; full list of members 2 Buy now
25 Jul 2007 officers Director's particulars changed 1 Buy now
27 Apr 2007 officers Director resigned 1 Buy now
17 Apr 2007 officers Director's particulars changed 1 Buy now
02 Feb 2007 accounts Annual Accounts 3 Buy now
28 Jul 2006 annual-return Return made up to 24/07/06; full list of members 2 Buy now
28 Jul 2006 officers Director's particulars changed 1 Buy now
04 Feb 2006 accounts Annual Accounts 3 Buy now
28 Jul 2005 annual-return Return made up to 24/07/05; full list of members 2 Buy now
04 Feb 2005 accounts Annual Accounts 3 Buy now
12 Aug 2004 capital Ad 08/09/03--------- £ si 1@1 2 Buy now
03 Aug 2004 annual-return Return made up to 24/07/04; full list of members 7 Buy now
06 Oct 2003 officers New director appointed 2 Buy now
06 Oct 2003 officers New director appointed 2 Buy now
06 Oct 2003 officers New secretary appointed 2 Buy now
06 Oct 2003 accounts Accounting reference date shortened from 31/07/04 to 31/03/04 1 Buy now
06 Oct 2003 capital Ad 24/07/03--------- £ si 1@1=1 £ ic 1/2 2 Buy now
10 Sep 2003 officers Secretary resigned 1 Buy now
10 Sep 2003 officers Director resigned 1 Buy now
10 Sep 2003 address Registered office changed on 10/09/03 from: 788-790 finchley road london NW11 7TJ 1 Buy now
24 Jul 2003 incorporation Incorporation Company 16 Buy now