- Company Overview for SEASCAPE PROJECTS LIMITED (05207339)
- Filing history for SEASCAPE PROJECTS LIMITED (05207339)
- People for SEASCAPE PROJECTS LIMITED (05207339)
- Charges for SEASCAPE PROJECTS LIMITED (05207339)
- More for SEASCAPE PROJECTS LIMITED (05207339)
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) |
---|---|---|---|
05 Sep 2012 | AR01 | Annual return made up to 16 August 2012 with full list of shareholders | |
05 Sep 2012 | AD01 | Registered office address changed from Third Floor 126-134 Baker Street London W1U 6UE on 5 September 2012 | |
31 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
07 Nov 2011 | AR01 | Annual return made up to 16 August 2011 with full list of shareholders | |
07 Nov 2011 | CH03 | Secretary's details changed for Mr Athur Jameel Mansuri on 16 August 2011 | |
07 Nov 2011 | CH01 | Director's details changed for Mr Athur Jameel Mansuri on 16 August 2011 | |
24 Oct 2011 | AD01 | Registered office address changed from 5Th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ on 24 October 2011 | |
29 Jul 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
08 Oct 2010 | AR01 | Annual return made up to 16 August 2010 with full list of shareholders | |
21 Sep 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Sep 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
31 Aug 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Sep 2009 | 363a | Return made up to 16/08/09; full list of members | |
01 Jul 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
16 Dec 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
06 Nov 2008 | 363s | Return made up to 16/08/08; full list of members | |
11 Mar 2008 | 288b | Appointment terminated director masud mansuri | |
11 Mar 2008 | 288a | Director appointed athur jameel mansuri | |
02 Feb 2008 | 395 | Particulars of mortgage/charge | |
19 Oct 2007 | 363s | Return made up to 16/08/07; no change of members | |
14 Aug 2007 | AA | Total exemption small company accounts made up to 31 August 2006 | |
14 Aug 2007 | 287 | Registered office changed on 14/08/07 from: 43 queen anne street london W1G 9JE | |
03 Jun 2007 | 288a | New director appointed | |
29 Nov 2006 | 288b | Director resigned | |
21 Nov 2006 | 288a | New director appointed |