- Company Overview for SEA ASIA LIMITED (05480942)
- Filing history for SEA ASIA LIMITED (05480942)
- People for SEA ASIA LIMITED (05480942)
- More for SEA ASIA LIMITED (05480942)
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) |
---|---|---|---|
20 Mar 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Dec 2017 | DS01 | Application to strike the company off the register | |
09 Oct 2017 | CH01 | Director's details changed for Mr Alex James Simm on 9 October 2017 | |
14 Sep 2017 | AA01 | Previous accounting period extended from 31 December 2016 to 31 March 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 13 April 2017 with updates | |
21 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
27 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
08 Mar 2016 | AP01 | Appointment of Mr Alex James Simm as a director on 4 March 2016 | |
07 Mar 2016 | TM01 | Termination of appointment of Richard James Kerr as a director on 4 March 2016 | |
26 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
14 Jul 2015 | AR01 |
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
14 Jul 2015 | CH01 | Director's details changed for Mr Simon James Parker on 16 February 2015 | |
01 Jul 2015 | CH01 | Director's details changed for Richard James Kerr on 16 February 2015 | |
17 Apr 2015 | CH02 | Director's details changed for Unm Investments Limited on 16 February 2015 | |
17 Apr 2015 | CH04 | Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 | |
17 Apr 2015 | CH02 | Director's details changed for Crosswall Nominees Limited on 16 February 2015 | |
17 Apr 2015 | AD01 | Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY United Kingdom to 240 Blackfriars Road London England SE1 8BF on 17 April 2015 | |
27 Nov 2014 | TM01 | Termination of appointment of Vanessa Lynn Middleton as a director on 31 July 2014 | |
27 Nov 2014 | TM01 | Termination of appointment of Christopher Wilmot Arden Hayman as a director on 31 July 2014 | |
27 Nov 2014 | AP02 | Appointment of Unm Investments Limited as a director on 31 July 2014 | |
27 Nov 2014 | TM02 | Termination of appointment of Seatrade Communications Ltd. as a secretary on 31 July 2014 | |
27 Nov 2014 | AP04 | Appointment of Crosswall Nominees Limited as a secretary on 31 July 2014 | |
27 Nov 2014 | AP02 | Appointment of Crosswall Nominees Limited as a director on 31 July 2014 |