- Company Overview for SEA WIRE LIMITED (06230497)
- Filing history for SEA WIRE LIMITED (06230497)
- People for SEA WIRE LIMITED (06230497)
- More for SEA WIRE LIMITED (06230497)
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) |
---|---|---|---|
04 Apr 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Feb 2017 | AD01 | Registered office address changed from David Isaacs & Co 2nd Floor Walsingham House 1331-1337 High Road Whetstone London N20 9HR to 2 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 13 February 2017 | |
17 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jan 2017 | AA | Total exemption small company accounts made up to 26 April 2016 | |
05 Jan 2017 | DS01 | Application to strike the company off the register | |
06 Jun 2016 | AR01 |
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
25 Jan 2016 | AA | Total exemption full accounts made up to 26 April 2015 | |
09 Jun 2015 | AR01 |
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-06-09
|
|
29 Jan 2015 | AA | Total exemption full accounts made up to 26 April 2014 | |
23 Jan 2015 | AD01 | Registered office address changed from 12 Arbor Court London N16 0QU to 2Nd Floor Walsingham House 1331-1337 High Road Whetstone London N20 9HR on 23 January 2015 | |
21 Jan 2015 | AD01 | Registered office address changed from 11 Amberside Wood Lane Paradise Industrial Estate Hemel Hempstead Hertfordshire HP2 4TP United Kingdom to 12 Arbor Court London N16 0QU on 21 January 2015 | |
04 Sep 2014 | AR01 |
Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-09-04
|
|
31 Jan 2014 | AA | Total exemption small company accounts made up to 26 April 2013 | |
28 May 2013 | AR01 |
Annual return made up to 27 April 2013 with full list of shareholders
Statement of capital on 2013-05-28
|
|
15 Jan 2013 | AA | Total exemption small company accounts made up to 26 April 2012 | |
10 Jul 2012 | AR01 | Annual return made up to 27 April 2012 with full list of shareholders | |
26 Jan 2012 | AA | Total exemption small company accounts made up to 26 April 2011 | |
16 Aug 2011 | TM02 | Termination of appointment of Andrew Bailey as a secretary | |
03 May 2011 | AR01 | Annual return made up to 27 April 2011 with full list of shareholders | |
25 Jan 2011 | AA | Total exemption small company accounts made up to 26 April 2010 | |
20 May 2010 | AR01 | Annual return made up to 27 April 2010 with full list of shareholders | |
20 May 2010 | CH01 | Director's details changed for Esme May Porter on 27 April 2010 | |
27 Jan 2010 | AA | Total exemption small company accounts made up to 26 April 2009 | |
13 Oct 2009 | AD01 | Registered office address changed from 11 Amberside Wood Lane Paradise Industrial Estate Hemel Hempstead Hertfordshire HP2 4TP United Kingdom on 13 October 2009 | |
13 Oct 2009 | AD01 | Registered office address changed from 11 Amberside Wood Lane Paradise Industrial Estate Hemel Hempstead Hertfordshire HP2 4TP United Kingdom on 13 October 2009 |