Advanced company searchLink opens in new window

SEAGROVE VENTURES LIMITED

Company number 03882403

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)
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
  • LRESSP ‐ Special resolution to wind up on 2018-01-11
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
  • GBP 1
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
  • GBP 1
01 May 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Re-documents 16/04/2015
24 Mar 2015 SH02 Sub-division of shares on 24 February 2015
06 Mar 2015 RESOLUTIONS Resolutions
  • RES13 ‐ 1 ord share of £1 sub-divided into 4 ord share of £0.25 24/02/2015
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22