Advanced company searchLink opens in new window

SEEDS FOR AFRICA

Company number 06446808

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Nov 2021 SOAS(A) Voluntary strike-off action has been suspended
12 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
01 Oct 2021 DS01 Application to strike the company off the register
21 Dec 2020 CS01 Confirmation statement made on 19 December 2020 with no updates
27 Nov 2020 AD01 Registered office address changed from 35B Kilmartin Avenue London SW16 4RA England to 36 Lancashire Road Bristol BS7 9DL on 27 November 2020
28 Jul 2020 AA Micro company accounts made up to 31 December 2019
28 Jul 2020 AD01 Registered office address changed from 209-211 City Road London EC1V 1JN United Kingdom to 35B Kilmartin Avenue London SW16 4RA on 28 July 2020
19 Dec 2019 CS01 Confirmation statement made on 19 December 2019 with no updates
19 Dec 2019 PSC07 Cessation of Samantha Mason as a person with significant control on 18 December 2019
19 Dec 2019 TM01 Termination of appointment of Samantha Mason as a director on 18 December 2019
04 Sep 2019 AA Micro company accounts made up to 31 December 2018
30 Aug 2019 AA01 Previous accounting period shortened from 30 June 2019 to 31 December 2018
15 Mar 2019 AA Micro company accounts made up to 30 June 2018
19 Dec 2018 CS01 Confirmation statement made on 19 December 2018 with no updates
14 Aug 2018 AD01 Registered office address changed from Studio 54, Hackney Downs Studios Amhurst Terrace London E8 2BT to 209-211 City Road London EC1V 1JN on 14 August 2018
07 Feb 2018 AA Micro company accounts made up to 30 June 2017
07 Feb 2018 PSC02 Notification of Child.Org International as a person with significant control on 6 April 2016
06 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with updates
14 Feb 2017 AA Micro company accounts made up to 30 June 2016
31 Jan 2017 CS01 Confirmation statement made on 6 December 2016 with updates
28 Jan 2016 AA Total exemption full accounts made up to 30 June 2015
08 Dec 2015 AP03 Appointment of Mr Thomas Muirhead as a secretary on 8 December 2015
08 Dec 2015 TM01 Termination of appointment of Colin Graeme Johnson as a director on 8 December 2015
08 Dec 2015 TM01 Termination of appointment of Patrick Ernest Reynolds as a director on 8 December 2015