- Company Overview for SEAGROVE VENTURES LIMITED (03882403)
- Filing history for SEAGROVE VENTURES LIMITED (03882403)
- People for SEAGROVE VENTURES LIMITED (03882403)
- Insolvency for SEAGROVE VENTURES LIMITED (03882403)
- More for SEAGROVE VENTURES LIMITED (03882403)
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) |
---|---|---|---|
12 Jun 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Mar 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
09 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 10 January 2019 | |
23 Jan 2018 | AD01 | Registered office address changed from 24 Ives Street London SW3 2nd England to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 23 January 2018 | |
23 Jan 2018 | AD02 | Register inspection address has been changed to 24 Ives Street London SW3 2nd | |
23 Jan 2018 | LIQ01 | Declaration of solvency | |
23 Jan 2018 | 600 | Appointment of a voluntary liquidator | |
23 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
20 Sep 2017 | PSC07 | Cessation of Phillip William Nelson as a person with significant control on 11 September 2017 | |
11 Jul 2017 | CS01 | Confirmation statement made on 27 June 2017 with no updates | |
11 Jul 2017 | PSC01 | Notification of Phillip Nelson as a person with significant control on 27 June 2017 | |
11 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
25 Jul 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
|
|
09 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
01 Oct 2015 | AD01 | Registered office address changed from 8 Queripel House 1 Duke of York Square London SW3 4LY to 24 Ives Street London SW3 2nd on 1 October 2015 | |
28 Jul 2015 | AR01 |
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-28
|
|
01 May 2015 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2015 | SH02 | Sub-division of shares on 24 February 2015 | |
06 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
28 Jul 2014 | AR01 | Annual return made up to 27 June 2014 with full list of shareholders | |
09 Jun 2014 | TM02 | Termination of appointment of Rebecca Mckinnon as a secretary | |
03 Oct 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
22 Jul 2013 | AR01 |
Annual return made up to 27 June 2013 with full list of shareholders
|