About

Registered Number: 05673204
Date of Incorporation: 12/01/2006 (19 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 08/01/2019 (6 years and 3 months ago)
Registered Address: The Valleys Studio, Boxford, Newbury, Berkshire, RG20 8DD

 

Having been setup in 2006, Semper Collection Ltd has its registered office in Newbury, Berkshire. We don't know the number of employees at the company. The organisation does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 23 October 2018
DS01 - Striking off application by a company 12 October 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 20 November 2015
AD01 - Change of registered office address 24 June 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 12 December 2012
AD01 - Change of registered office address 16 October 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 05 December 2011
AD01 - Change of registered office address 15 March 2011
CERTNM - Change of name certificate 08 March 2011
CONNOT - N/A 08 March 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 01 December 2010
AA - Annual Accounts 26 January 2010
AR01 - Annual Return 21 January 2010
363a - Annual Return 27 January 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 27 March 2008
288c - Notice of change of directors or secretaries or in their particulars 18 January 2008
288c - Notice of change of directors or secretaries or in their particulars 06 December 2007
288c - Notice of change of directors or secretaries or in their particulars 06 December 2007
288c - Notice of change of directors or secretaries or in their particulars 06 December 2007
AA - Annual Accounts 17 October 2007
225 - Change of Accounting Reference Date 20 January 2007
363a - Annual Return 19 January 2007
NEWINC - New incorporation documents 12 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.