- Company Overview for SEA ADMINISTRATION LIMITED (04055741)
- Filing history for SEA ADMINISTRATION LIMITED (04055741)
- People for SEA ADMINISTRATION LIMITED (04055741)
- More for SEA ADMINISTRATION LIMITED (04055741)
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) |
---|---|---|---|
13 Jun 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Mar 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Mar 2023 | DS01 | Application to strike the company off the register | |
15 Mar 2023 | TM01 | Termination of appointment of Alexander Ralph Goody as a director on 15 March 2023 | |
02 Aug 2022 | CS01 | Confirmation statement made on 2 August 2022 with no updates | |
28 Jul 2022 | AA | Full accounts made up to 31 March 2022 | |
12 Aug 2021 | CS01 | Confirmation statement made on 2 August 2021 with updates | |
07 Jul 2021 | AA01 | Current accounting period extended from 31 December 2021 to 31 March 2022 | |
15 Jun 2021 | AA | Micro company accounts made up to 31 December 2020 | |
26 Mar 2021 | AD01 | Registered office address changed from , 1st Floor, the Counting House 3,Mary Ann Street, Jewellery Quarter, Birmingham, West Midlands, B3 1BG, England to 8 Fenchurch Place London EC3M 4AJ on 26 March 2021 | |
18 Feb 2021 | PSC05 | Change of details for Ecuity Consulting Llp as a person with significant control on 12 January 2021 | |
08 Feb 2021 | AP01 | Appointment of Mr Alexander Ralph Goody as a director on 12 January 2021 | |
08 Feb 2021 | TM01 | Termination of appointment of James David Sowden as a director on 12 January 2021 | |
08 Feb 2021 | AP01 | Appointment of Mr Daniel Christopher Carter-Clout as a director on 12 January 2021 | |
07 Jan 2021 | TM01 | Termination of appointment of Richard Hewitt Burnley as a director on 3 September 2020 | |
16 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
04 Aug 2020 | CS01 | Confirmation statement made on 2 August 2020 with no updates | |
17 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
04 Sep 2019 | CS01 | Confirmation statement made on 2 August 2019 with updates | |
04 Sep 2019 | PSC02 | Notification of Ecuity Consulting Llp as a person with significant control on 30 May 2019 | |
04 Sep 2019 | PSC07 | Cessation of William John Rumble as a person with significant control on 30 May 2019 | |
04 Sep 2019 | PSC07 | Cessation of Andrew James Hillier as a person with significant control on 30 May 2019 | |
22 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
09 Jul 2019 | AD01 | Registered office address changed from , Radcliffe House Blenheim Court, Lode Lane, Solihull, West Midlands, B91 2AA to 8 Fenchurch Place London EC3M 4AJ on 9 July 2019 | |
05 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 |