- Company Overview for SEALL C LIMITED (06201326)
- Filing history for SEALL C LIMITED (06201326)
- People for SEALL C LIMITED (06201326)
- More for SEALL C LIMITED (06201326)
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 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Jun 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jun 2017 | DS01 | Application to strike the company off the register | |
19 Apr 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
11 Aug 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
19 Apr 2016 | AR01 |
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
11 Mar 2016 | AD01 | Registered office address changed from Grover House Grover Walk Corringham Essex SS17 7LS to Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU on 11 March 2016 | |
11 Mar 2016 | CH01 | Director's details changed for Clive Seall on 25 February 2016 | |
15 Jul 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
07 Apr 2015 | AR01 |
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
11 Sep 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
16 Apr 2014 | AR01 |
Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-16
|
|
30 Jul 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
18 Apr 2013 | AR01 | Annual return made up to 3 April 2013 with full list of shareholders | |
10 Jul 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
02 May 2012 | AD01 | Registered office address changed from 74 - 78 Victoria Street St. Albans Hertfordshire AL1 3XH United Kingdom on 2 May 2012 | |
10 Apr 2012 | AR01 | Annual return made up to 3 April 2012 with full list of shareholders | |
02 Apr 2012 | AD01 | Registered office address changed from 74-78 Victoria Street St Albans Hertfordshire AL1 3XH on 2 April 2012 | |
24 Oct 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
26 Apr 2011 | AR01 | Annual return made up to 3 April 2011 with full list of shareholders | |
01 Nov 2010 | TM02 | Termination of appointment of Rsl Company Secretary as a secretary | |
21 Oct 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
19 Apr 2010 | AR01 | Annual return made up to 3 April 2010 with full list of shareholders | |
19 Apr 2010 | CH01 | Director's details changed for Clive Seall on 3 April 2010 | |
19 Apr 2010 | CH04 | Secretary's details changed for Rsl Company Secretary on 3 April 2010 |