- Company Overview for SEMINAL MERCHANDISING LIMITED (02862622)
- Filing history for SEMINAL MERCHANDISING LIMITED (02862622)
- People for SEMINAL MERCHANDISING LIMITED (02862622)
- Charges for SEMINAL MERCHANDISING LIMITED (02862622)
- More for SEMINAL MERCHANDISING LIMITED (02862622)
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) |
---|---|---|---|
31 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
01 Nov 2017 | CS01 | Confirmation statement made on 15 October 2017 with no updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
11 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jan 2017 | CS01 | Confirmation statement made on 15 October 2016 with updates | |
10 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
11 Nov 2015 | AR01 |
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
|
|
11 Mar 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
18 Oct 2014 | AR01 |
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-18
|
|
04 Feb 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
17 Oct 2013 | AR01 |
Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-10-17
|
|
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
17 Oct 2012 | AR01 | Annual return made up to 15 October 2012 with full list of shareholders | |
01 Feb 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
20 Oct 2011 | AR01 | Annual return made up to 15 October 2011 with full list of shareholders | |
30 Apr 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
04 Nov 2010 | AR01 | Annual return made up to 15 October 2010 with full list of shareholders | |
04 Nov 2010 | CH04 | Secretary's details changed for Chatel Registrars Limited on 10 May 2010 | |
11 Aug 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
24 Apr 2010 | AD01 | Registered office address changed from C/O O J Kilkenny & Co 6 Lansdowne Mews London W11 3BH on 24 April 2010 | |
29 Oct 2009 | AR01 | Annual return made up to 15 October 2009 with full list of shareholders | |
29 Oct 2009 | CH01 | Director's details changed for David Bell on 29 October 2009 | |
29 Oct 2009 | CH04 | Secretary's details changed for Chatel Registrars Limited on 29 October 2009 | |
31 Jul 2009 | 225 | Accounting reference date extended from 31/10/2008 to 30/04/2009 |