- Company Overview for SEQUEL LIMITED (03002770)
- Filing history for SEQUEL LIMITED (03002770)
- People for SEQUEL LIMITED (03002770)
- Charges for SEQUEL LIMITED (03002770)
- More for SEQUEL LIMITED (03002770)
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) |
---|---|---|---|
14 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Oct 2019 | DS01 | Application to strike the company off the register | |
19 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
19 Dec 2018 | CS01 | Confirmation statement made on 19 December 2018 with no updates | |
24 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
19 Dec 2017 | CS01 | Confirmation statement made on 19 December 2017 with no updates | |
18 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
20 Dec 2016 | CS01 | Confirmation statement made on 19 December 2016 with updates | |
09 Sep 2016 | AA | Micro company accounts made up to 31 December 2015 | |
07 Jan 2016 | AR01 |
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
|
|
03 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
15 Jun 2015 | AD01 | Registered office address changed from C/O Blenheim Bookkeeping & Accountancy Services 41 Blenheim Rise Kings Sutton Banbury Oxfordshire OX17 3QY to 11 Centenary Road Middleton Cheney Banbury Oxfordshire OX17 2SJ on 15 June 2015 | |
06 Jan 2015 | AR01 |
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
18 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
08 Jan 2014 | AR01 |
Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
08 Jan 2014 | CH01 | Director's details changed for Mia Jane Pittaway on 1 September 2013 | |
08 Jan 2014 | CH01 | Director's details changed for Brett Pittaway on 1 September 2013 | |
08 Jan 2014 | CH03 | Secretary's details changed for Mia Jane Pittaway on 1 September 2013 | |
03 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
20 Dec 2012 | AR01 | Annual return made up to 19 December 2012 with full list of shareholders | |
21 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
30 Aug 2012 | AD01 | Registered office address changed from Unit 6 Southill Cornbury Park, Charlbury Chipping Norton Oxfordshire OX7 3EW on 30 August 2012 | |
11 Jan 2012 | AR01 | Annual return made up to 19 December 2011 with full list of shareholders | |
05 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 |