- Company Overview for SEO COMPANY UK LIMITED (06436697)
- Filing history for SEO COMPANY UK LIMITED (06436697)
- People for SEO COMPANY UK LIMITED (06436697)
- More for SEO COMPANY UK LIMITED (06436697)
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) |
---|---|---|---|
07 Aug 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Mar 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
13 Dec 2016 | CS01 | Confirmation statement made on 26 November 2016 with updates | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Dec 2015 | AR01 |
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Dec 2014 | AR01 |
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
28 Nov 2013 | AR01 |
Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
|
|
23 Sep 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
21 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
02 Dec 2012 | AR01 | Annual return made up to 26 November 2012 with full list of shareholders | |
02 Dec 2011 | AR01 | Annual return made up to 26 November 2011 with full list of shareholders | |
09 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
22 Aug 2011 | CH01 | Director's details changed for Christopher Angus on 22 August 2011 | |
22 Aug 2011 | CH03 | Secretary's details changed for Christopher Angus on 22 August 2011 | |
22 Aug 2011 | AD01 | Registered office address changed from Bloxham Mill Business Centre Barford Road Bloxham Banbury Oxfordshire OX15 4FF on 22 August 2011 | |
07 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
07 Jan 2011 | AD01 | Registered office address changed from 16 Parkers Circus Chipping Norton Oxon OX7 5LZ on 7 January 2011 | |
13 Dec 2010 | AR01 | Annual return made up to 26 November 2010 with full list of shareholders | |
02 Dec 2009 | AR01 | Annual return made up to 26 November 2009 with full list of shareholders | |
01 Dec 2009 | CH01 | Director's details changed for Christopher Angus on 26 November 2009 | |
03 Jul 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
11 Dec 2008 | 363a | Return made up to 26/11/08; full list of members |