- Company Overview for SEER PROFESSIONAL LIMITED (04738632)
- Filing history for SEER PROFESSIONAL LIMITED (04738632)
- People for SEER PROFESSIONAL LIMITED (04738632)
- More for SEER PROFESSIONAL LIMITED (04738632)
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 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Sep 2020 | DS01 | Application to strike the company off the register | |
07 Sep 2020 | PSC05 | Change of details for Seer Group Limited as a person with significant control on 7 September 2020 | |
07 Sep 2020 | AD01 | Registered office address changed from 6th Floor 55 Gracechurch Street London EC3V 0EE to 34 Westcroft Road Carshalton Surrey SM5 2TG on 7 September 2020 | |
21 Apr 2020 | CS01 | Confirmation statement made on 17 April 2020 with no updates | |
07 Oct 2019 | AA | Accounts for a dormant company made up to 31 August 2019 | |
23 Apr 2019 | CS01 | Confirmation statement made on 17 April 2019 with updates | |
06 Nov 2018 | AA | Accounts for a dormant company made up to 31 August 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 17 April 2018 with updates | |
07 Mar 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
24 Jan 2018 | TM01 | Termination of appointment of Rosemary Jane Doncaster as a director on 7 December 2017 | |
24 Jan 2018 | TM02 | Termination of appointment of Rosemary Jane Doncaster as a secretary on 7 December 2017 | |
23 May 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
26 Apr 2017 | CS01 | Confirmation statement made on 17 April 2017 with updates | |
16 May 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
25 Apr 2016 | AR01 |
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
27 Apr 2015 | AR01 |
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
19 Jan 2015 | CH01 | Director's details changed for Rosemary Jane Doncaster on 14 January 2015 | |
19 Jan 2015 | CH03 | Secretary's details changed for Rosemary Jane Doncaster on 24 November 2014 | |
19 Jan 2015 | CH01 | Director's details changed for Rosemary Jane Doncaster on 24 November 2014 | |
24 Nov 2014 | AD01 | Registered office address changed from 57 Mansell Street London E1 8AN to 6Th Floor 55 Gracechurch Street London EC3V 0EE on 24 November 2014 | |
10 Nov 2014 | AA | Accounts for a dormant company made up to 31 August 2014 | |
12 May 2014 | AR01 |
Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
10 Jan 2014 | AA | Accounts for a dormant company made up to 31 August 2013 |