- Company Overview for THE SEAT DESIGN COMPANY LIMITED (04886578)
- Filing history for THE SEAT DESIGN COMPANY LIMITED (04886578)
- People for THE SEAT DESIGN COMPANY LIMITED (04886578)
- Charges for THE SEAT DESIGN COMPANY LIMITED (04886578)
- Insolvency for THE SEAT DESIGN COMPANY LIMITED (04886578)
- More for THE SEAT DESIGN COMPANY LIMITED (04886578)
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) |
---|---|---|---|
18 Dec 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Sep 2024 | AM23 | Notice of move from Administration to Dissolution | |
08 Apr 2024 | AM10 | Administrator's progress report | |
26 Mar 2024 | AD01 | Registered office address changed from Frp Advisory Trading Limited 2nd Floor 170 Edmund Street Birmingham B3 2HB to 120 Colmore Row Birmingham B3 3BD on 26 March 2024 | |
11 Oct 2023 | AM10 | Administrator's progress report | |
09 Sep 2023 | AM19 | Notice of extension of period of Administration | |
12 Apr 2023 | AM10 | Administrator's progress report | |
29 Nov 2022 | AM06 | Notice of deemed approval of proposals | |
04 Nov 2022 | AM03 | Statement of administrator's proposal | |
20 Sep 2022 | AD01 | Registered office address changed from 19 Charity Road Amber Business Centre Riddings Derbyshire DE55 4BR to 2nd Floor 170 Edmund Street Birmingham B3 2HB on 20 September 2022 | |
20 Sep 2022 | AM01 | Appointment of an administrator | |
14 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
05 Sep 2022 | CS01 | Confirmation statement made on 3 September 2022 with no updates | |
28 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
03 Sep 2021 | CS01 | Confirmation statement made on 3 September 2021 with updates | |
11 Mar 2021 | PSC02 | Notification of Midlands Industries Limited as a person with significant control on 23 February 2021 | |
10 Mar 2021 | PSC09 | Withdrawal of a person with significant control statement on 10 March 2021 | |
09 Feb 2021 | MR04 | Satisfaction of charge 048865780006 in full | |
09 Nov 2020 | CS01 | Confirmation statement made on 3 September 2020 with no updates | |
29 Oct 2020 | MR01 | Registration of charge 048865780008, created on 21 October 2020 | |
31 Aug 2020 | MR04 | Satisfaction of charge 4 in full | |
20 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
27 Apr 2020 | TM01 | Termination of appointment of Graham William Schofield as a director on 22 April 2020 | |
23 Sep 2019 | CH01 | Director's details changed for Mr Mark John Millan on 20 September 2019 | |
20 Sep 2019 | CH01 | Director's details changed for Mr Mark John Millan on 20 September 2019 |