- Company Overview for SEAMVIEW LIMITED (05011645)
- Filing history for SEAMVIEW LIMITED (05011645)
- People for SEAMVIEW LIMITED (05011645)
- Registers for SEAMVIEW LIMITED (05011645)
- More for SEAMVIEW LIMITED (05011645)
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) |
---|---|---|---|
07 Mar 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Apr 2022 | TM01 | Termination of appointment of John Gabriel Maxwell as a director on 21 April 2022 | |
21 Apr 2022 | TM01 | Termination of appointment of Buckingham Directors Limited as a director on 21 April 2022 | |
11 Sep 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
10 Aug 2021 | GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
28 Jul 2021 | DS01 | Application to strike the company off the register | |
11 May 2021 | AP01 | Appointment of Mr John Gabriel Maxwell as a director on 31 March 2021 | |
06 Apr 2021 | TM01 | Termination of appointment of Michael Frenzel as a director on 31 March 2021 | |
08 Sep 2020 | CS01 | Confirmation statement made on 12 July 2020 with no updates | |
24 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
16 Jan 2020 | TM02 | Termination of appointment of Chalk Farm Secretaries Limited as a secretary on 16 January 2020 | |
04 Sep 2019 | CH02 | Director's details changed for Buckingham Directors Limited on 7 June 2019 | |
02 Sep 2019 | CH04 | Secretary's details changed for Chalk Farm Secretaries Limited on 7 June 2019 | |
27 Aug 2019 | AD03 | Register(s) moved to registered inspection location C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU | |
27 Aug 2019 | CH02 | Director's details changed for Buckingham Directors Limited on 27 August 2019 | |
27 Aug 2019 | CH04 | Secretary's details changed for Chalk Farm Secretaries Limited on 27 August 2019 | |
16 Aug 2019 | AD02 | Register inspection address has been changed to C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU | |
12 Jul 2019 | CS01 | Confirmation statement made on 12 July 2019 with updates | |
08 Jul 2019 | AD01 | Registered office address changed from 9 Seagrave Road London SW6 1RP to Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY on 8 July 2019 | |
04 Jul 2019 | CH01 | Director's details changed for Mr Michael Frenzel on 10 June 2019 | |
17 Apr 2019 | TM01 | Termination of appointment of Michelle Paradisgarten as a director on 16 April 2019 | |
17 Apr 2019 | AP02 | Appointment of Buckingham Directors Limited as a director on 16 April 2019 | |
21 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
18 Sep 2018 | CH01 | Director's details changed for Ms. Michelle Paradisgarten on 18 September 2018 | |
04 Jul 2018 | CS01 | Confirmation statement made on 4 July 2018 with updates |