- Company Overview for SEACHANGE INTERACTIVE LIMITED (06218316)
- Filing history for SEACHANGE INTERACTIVE LIMITED (06218316)
- People for SEACHANGE INTERACTIVE LIMITED (06218316)
- More for SEACHANGE INTERACTIVE LIMITED (06218316)
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) |
---|---|---|---|
13 Aug 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Apr 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Oct 2012 | SOAS(A) | Voluntary strike-off action has been suspended | |
16 Oct 2012 | SOAS(A) | Voluntary strike-off action has been suspended | |
21 Aug 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Aug 2012 | DS01 | Application to strike the company off the register | |
06 Aug 2012 | AP01 | Appointment of Mr Norman Douglas Thomas as a director on 2 August 2012 | |
03 Aug 2012 | TM01 | Termination of appointment of Glynne Steele as a director on 2 August 2012 | |
03 Aug 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
03 Aug 2012 | AA01 | Previous accounting period shortened from 30 April 2012 to 29 February 2012 | |
02 May 2012 | AR01 |
Annual return made up to 18 April 2012 with full list of shareholders
Statement of capital on 2012-05-02
|
|
23 Nov 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
10 May 2011 | AR01 | Annual return made up to 18 April 2011 with full list of shareholders | |
13 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
09 Jun 2010 | AR01 | Annual return made up to 18 April 2010 with full list of shareholders | |
07 May 2010 | TM01 | Termination of appointment of Adam Tabraham as a director | |
27 Jul 2009 | 288c | Director's Change of Particulars / glynne steele / 14/07/2009 / HouseName/Number was: , now: 21; Street was: the attic, now: shaa road; Area was: 74C richmond hill, now: ; Post Town was: richmond, now: london; Region was: surrey, now: ; Post Code was: TW10 6RH, now: W3 7LW | |
25 Jun 2009 | AA | Total exemption full accounts made up to 30 April 2009 | |
22 Apr 2009 | 363a | Return made up to 18/04/09; full list of members | |
20 Nov 2008 | AA | Total exemption full accounts made up to 30 April 2008 | |
06 Oct 2008 | 288c | Secretary's Change of Particulars / norman thomas / 01/10/2008 / HouseName/Number was: , now: 76; Street was: 80 mayfield grove, now: bachelor gardens; Post Code was: HG1 5EY, now: HG1 3EA | |
02 Oct 2008 | 287 | Registered office changed on 02/10/2008 from 76 bachelor gardens harrogate north yorkshire HG1 3EA united kingdom | |
02 Oct 2008 | 287 | Registered office changed on 02/10/2008 from 80 mayfield grove harrogate north yorkshire HG1 5EY | |
06 May 2008 | 363a | Return made up to 18/04/08; full list of members | |
18 Apr 2007 | NEWINC | Incorporation |