Advanced company searchLink opens in new window

FOUR SEAS INVESTMENT CO. LIMITED

Company number 01361374

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Jul 2017 MR04 Satisfaction of charge 11 in full
15 Jul 2017 MR04 Satisfaction of charge 9 in full
20 Apr 2017 AD01 Registered office address changed from 130-134 Granville Road London NW2 2LD to C/O Gates Freedman 2nd Floor Sutherland House 70-78 West Hendon Broadway London NW9 7ER on 20 April 2017
21 Feb 2017 CS01 Confirmation statement made on 20 January 2017 with updates
11 Aug 2016 AA Total exemption small company accounts made up to 30 September 2015
29 Feb 2016 AR01 Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 96
09 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
29 May 2015 AR01 Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 96
27 Feb 2015 MR01 Registration of charge 013613740020, created on 26 February 2015
27 Feb 2015 MR01 Registration of charge 013613740021, created on 26 February 2015
27 Jan 2015 TM02 Termination of appointment of Michael Meyer Chontow as a secretary on 23 December 2014
27 Jan 2015 TM01 Termination of appointment of Michael Meyer Chontow as a director on 23 December 2014
27 Jan 2015 AP03 Appointment of Sidney Shalom Chontow as a secretary on 23 December 2014
07 Aug 2014 AA Total exemption small company accounts made up to 30 September 2013
14 Feb 2014 AR01 Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 96
04 Jul 2013 AA Accounts for a dormant company made up to 30 September 2012
15 Feb 2013 AR01 Annual return made up to 20 January 2013 with full list of shareholders
21 Feb 2012 AR01 Annual return made up to 20 January 2012 with full list of shareholders
21 Feb 2012 CH01 Director's details changed for Mr Michael Meyer Chontow on 20 January 2012
21 Feb 2012 CH01 Director's details changed for David Chontow on 20 January 2012
21 Feb 2012 CH01 Director's details changed for Sidney Shalom Chontow on 20 January 2012
21 Feb 2012 CH03 Secretary's details changed for Mr Michael Meyer Chontow on 20 January 2012
12 Dec 2011 AA Accounts for a dormant company made up to 30 September 2011
12 Dec 2011 AA Accounts for a dormant company made up to 30 September 2010
04 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off