- Company Overview for SEB MANAGEMENT LIMITED (05279680)
- Filing history for SEB MANAGEMENT LIMITED (05279680)
- People for SEB MANAGEMENT LIMITED (05279680)
- More for SEB MANAGEMENT LIMITED (05279680)
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) |
---|---|---|---|
22 Jul 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Apr 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Apr 2014 | DS01 | Application to strike the company off the register | |
14 Nov 2013 | AR01 |
Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-11-14
|
|
14 Nov 2013 | CH01 | Director's details changed for Mr Paul William Hutchinson on 22 June 2013 | |
30 Jul 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
08 Nov 2012 | AR01 | Annual return made up to 8 November 2012 with full list of shareholders | |
19 Jul 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
03 May 2012 | TM01 | Termination of appointment of Michael Burrell as a director | |
10 Nov 2011 | AR01 | Annual return made up to 8 November 2011 with full list of shareholders | |
17 May 2011 | AA | Accounts for a small company made up to 31 August 2010 | |
12 Apr 2011 | AA01 | Current accounting period extended from 31 August 2011 to 31 December 2011 | |
18 Feb 2011 | TM02 | Termination of appointment of Christine Anne Trimmer as a secretary | |
18 Jan 2011 | AR01 | Annual return made up to 8 November 2010 with full list of shareholders | |
06 Jan 2011 | TM02 | Termination of appointment of a secretary | |
06 Jan 2011 | AD01 | Registered office address changed from Charles Darwin House 12 Roger Street London WC1N 2JU on 6 January 2011 | |
06 Jan 2011 | AP01 | Appointment of Professor Michael Meyrick Burrell as a director | |
06 Jan 2011 | AP01 | Appointment of Dr Martin Douglas Watson as a director | |
06 Jan 2011 | AP01 | Appointment of Mr Paul William Hutchinson as a director | |
06 Jan 2011 | TM01 | Termination of appointment of Ian Johnston as a director | |
06 Jan 2011 | TM01 | Termination of appointment of John Bryant as a director | |
16 Mar 2010 | AA | Accounts for a small company made up to 31 August 2009 | |
11 Jan 2010 | AR01 | Annual return made up to 8 November 2009 with full list of shareholders | |
11 Jan 2010 | AD01 | Registered office address changed from 3 the Carronades, New Road Southampton Hants So14 Oaa on 11 January 2010 | |
11 Jan 2010 | CH03 | Secretary's details changed for Christine Trimmer on 8 November 2009 |