- Company Overview for SEAGOLD TRADING LTD (03529933)
- Filing history for SEAGOLD TRADING LTD (03529933)
- People for SEAGOLD TRADING LTD (03529933)
- More for SEAGOLD TRADING LTD (03529933)
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 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Apr 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Sep 2012 | SOAS(A) | Voluntary strike-off action has been suspended | |
04 Sep 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Feb 2012 | SOAS(A) | Voluntary strike-off action has been suspended | |
21 Feb 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Feb 2012 | DS01 | Application to strike the company off the register | |
09 Jan 2012 | AP04 | Appointment of Miller & Co. Secretaries Ltd as a secretary on 31 December 2011 | |
01 Dec 2011 | AP01 | Appointment of Mr Pasquale Granato as a director on 1 December 2011 | |
01 Dec 2011 | TM01 | Termination of appointment of Mario Danese as a director on 1 December 2011 | |
20 Oct 2011 | CERTNM |
Company name changed european credit security LTD\certificate issued on 20/10/11
|
|
20 Oct 2011 | CONNOT | Change of name notice | |
14 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2011 | CONNOT | Change of name notice | |
11 Oct 2011 | DS02 | Withdraw the company strike off application | |
11 Oct 2011 | AD01 | Registered office address changed from C/O Mario Danese 7 Beaufort Gardens Suite 6 London London SW3 1PT United Kingdom on 11 October 2011 | |
22 Sep 2011 | AA | Total exemption small company accounts made up to 20 December 2010 | |
17 Aug 2011 | SOAS(A) | Voluntary strike-off action has been suspended | |
09 Aug 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jul 2011 | DS01 | Application to strike the company off the register | |
18 May 2011 | AP01 | Appointment of Mr Mario Danese as a director | |
18 May 2011 | AD01 | Registered office address changed from International House 223 Regent Street London W1B 2QD United Kingdom on 18 May 2011 | |
18 May 2011 | AD01 | Registered office address changed from 25 Canada Square Level 33 Main Canary Wharf London E14 5LQ United Kingdom on 18 May 2011 | |
13 May 2011 | TM01 | Termination of appointment of Monica Masia Lizana as a director | |
13 May 2011 | TM01 | Termination of appointment of Elvira Lozano Fernandez as a director |