- Company Overview for SEAMLESS RELOCATION LIMITED (05132604)
- Filing history for SEAMLESS RELOCATION LIMITED (05132604)
- People for SEAMLESS RELOCATION LIMITED (05132604)
- More for SEAMLESS RELOCATION LIMITED (05132604)
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) |
---|---|---|---|
06 Aug 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
03 Jul 2023 | CS01 | Confirmation statement made on 27 April 2023 with no updates | |
01 Mar 2023 | AA | Micro company accounts made up to 31 May 2022 | |
29 Jul 2022 | CS01 | Confirmation statement made on 27 April 2022 with no updates | |
31 May 2022 | AA | Micro company accounts made up to 31 May 2021 | |
28 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
27 Apr 2021 | CS01 | Confirmation statement made on 27 April 2021 with no updates | |
27 Apr 2021 | CH01 | Director's details changed for Ms Serena Duggal-Haider on 27 April 2021 | |
27 Apr 2021 | PSC04 | Change of details for Ms Serena Duggal-Haider as a person with significant control on 27 April 2021 | |
16 Jun 2020 | CS01 | Confirmation statement made on 19 May 2020 with no updates | |
16 Jun 2020 | AD01 | Registered office address changed from The Green the Green Datchet Slough SL3 9AS England to The Long Lodge 265 - 269 Kingston Road London SW19 3NW on 16 June 2020 | |
28 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
24 May 2019 | CS01 | Confirmation statement made on 19 May 2019 with no updates | |
28 Mar 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
21 May 2018 | CS01 | Confirmation statement made on 19 May 2018 with updates | |
26 Mar 2018 | PSC07 | Cessation of Kim Alexis Tompsett as a person with significant control on 16 March 2018 | |
26 Mar 2018 | PSC07 | Cessation of Charmian Jane Boyd as a person with significant control on 16 March 2018 | |
26 Mar 2018 | AD01 | Registered office address changed from C/O Bennett & Company the Coach House Ealing Green Ealing London W5 5ER England to The Green the Green Datchet Slough SL3 9AS on 26 March 2018 | |
15 Mar 2018 | AP01 | Appointment of Ms Serena Duggal-Haider as a director on 15 March 2018 | |
15 Mar 2018 | PSC01 | Notification of Serena Duggal-Haider as a person with significant control on 15 March 2018 | |
15 Mar 2018 | TM01 | Termination of appointment of Kim Alexis Tompsett as a director on 15 March 2018 | |
15 Mar 2018 | TM01 | Termination of appointment of Charmian Jane Boyd as a director on 15 March 2018 | |
15 Mar 2018 | TM02 | Termination of appointment of Charmian Jane Boyd as a secretary on 15 March 2018 |