- Company Overview for SEELE-ALVIS FENESTRATION LIMITED (03157760)
- Filing history for SEELE-ALVIS FENESTRATION LIMITED (03157760)
- People for SEELE-ALVIS FENESTRATION LIMITED (03157760)
- More for SEELE-ALVIS FENESTRATION LIMITED (03157760)
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) |
---|---|---|---|
16 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Apr 2019 | DS01 | Application to strike the company off the register | |
08 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
27 Feb 2019 | CS01 | Confirmation statement made on 27 February 2019 with no updates | |
26 Feb 2019 | TM01 | Termination of appointment of Nelli Diller as a director on 9 July 2018 | |
13 Feb 2019 | CS01 | Confirmation statement made on 12 February 2019 with no updates | |
06 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
13 Feb 2018 | CS01 | Confirmation statement made on 12 February 2018 with no updates | |
01 Jun 2017 | AP01 | Appointment of Mr Adam Robert Collins as a director on 1 June 2017 | |
01 Jun 2017 | TM01 | Termination of appointment of Matthew Stephen Miller as a director on 1 June 2017 | |
13 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
17 Feb 2017 | CS01 | Confirmation statement made on 12 February 2017 with updates | |
04 Apr 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
31 Mar 2016 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
10 Mar 2016 | AD01 | Registered office address changed from Unit a33, Jack's Place 6 Corbet Place London E1 6NN to Unit a44 Jack's Place 6 Corbet Place London E1 6NN on 10 March 2016 | |
04 Mar 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
|
|
24 Feb 2016 | CH01 | Director's details changed for Mr Matthew Stephen Miller on 20 February 2016 | |
21 Aug 2015 | AP01 | Appointment of Ms Jennifer Blair Osbaldestin as a director on 10 August 2015 | |
21 Aug 2015 | TM01 | Termination of appointment of David Alan Bond as a director on 10 August 2015 | |
01 Apr 2015 | TM01 | Termination of appointment of Hannes Marterbauer as a director on 31 March 2015 | |
01 Apr 2015 | AP01 |
Appointment of Mr Thomas Marcus Spitzer as a director on 31 March 2015
|
|
13 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
20 Feb 2015 | AR01 |
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
|
|
11 Mar 2014 | AA | Accounts for a dormant company made up to 30 June 2013 |