- Company Overview for SEATRAX (U.K.) LIMITED (02989264)
- Filing history for SEATRAX (U.K.) LIMITED (02989264)
- People for SEATRAX (U.K.) LIMITED (02989264)
- Charges for SEATRAX (U.K.) LIMITED (02989264)
- More for SEATRAX (U.K.) LIMITED (02989264)
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) |
---|---|---|---|
28 Nov 2024 | CS01 | Confirmation statement made on 11 November 2024 with no updates | |
27 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
17 Nov 2023 | CS01 | Confirmation statement made on 11 November 2023 with no updates | |
10 Aug 2023 | PSC07 | Cessation of Albert William Gunter as a person with significant control on 28 April 2022 | |
10 Aug 2023 | PSC01 | Notification of Michael Cleghorn as a person with significant control on 28 April 2022 | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Dec 2022 | AP03 | Appointment of Mr Liam Emrick as a secretary on 21 December 2022 | |
25 Nov 2022 | CS01 | Confirmation statement made on 11 November 2022 with no updates | |
31 May 2022 | TM02 | Termination of appointment of Michael Ian Cleghorn as a secretary on 31 May 2022 | |
23 Mar 2022 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
17 Mar 2022 | MR01 | Registration of charge 029892640001, created on 15 March 2022 | |
18 Nov 2021 | CS01 | Confirmation statement made on 11 November 2021 with no updates | |
20 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Nov 2020 | CS01 | Confirmation statement made on 11 November 2020 with no updates | |
24 Jan 2020 | CS01 | Confirmation statement made on 11 November 2019 with no updates | |
30 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 Jan 2019 | CS01 | Confirmation statement made on 11 November 2018 with updates | |
07 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
23 Nov 2018 | AD01 | Registered office address changed from Portland Wharf Southtown Road Gt Yarmouth Norfolk NR31 0GG to Portland Wharf Southtown Road Great Yarmouth Norfolk NR31 0JJ on 23 November 2018 | |
09 Mar 2018 | SH06 |
Cancellation of shares. Statement of capital on 29 January 2018
|
|
09 Mar 2018 | SH03 | Purchase of own shares. | |
12 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2018 | AA | Full accounts made up to 31 March 2017 |