Advanced company searchLink opens in new window

SEBALD LIMITED

Company number 03346713

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)
08 May 2002 288b Secretary resigned
08 May 2002 288a New secretary appointed
08 May 2002 288a New director appointed
13 Dec 2001 AA Total exemption small company accounts made up to 30 April 2001
06 Jun 2001 363s Return made up to 07/04/01; full list of members
08 Nov 2000 AA Full accounts made up to 30 April 2000
22 Jun 2000 363s Return made up to 07/04/00; full list of members
09 Aug 1999 AA Full accounts made up to 30 April 1999
12 May 1999 363s Return made up to 07/04/99; full list of members
16 Oct 1998 AA Full accounts made up to 30 April 1998
29 May 1998 287 Registered office changed on 29/05/98 from: 2 old hall gardens brooke norwich NR15 1JC
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 29/05/98 from: 2 old hall gardens brooke norwich NR15 1JC
15 Apr 1998 288a New director appointed
15 Apr 1998 288a New secretary appointed
30 Mar 1998 287 Registered office changed on 30/03/98 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 30/03/98 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW
30 Mar 1998 288b Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
30 Mar 1998 288b Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned
25 Mar 1998 RESOLUTIONS Resolutions
  • ORES13 ‐ Ordinary resolution
24 Mar 1998 CERTNM Company name changed columbus travel LIMITED\certificate issued on 25/03/98
17 Mar 1998 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
07 Apr 1997 NEWINC Incorporation