Advanced company searchLink opens in new window

SEA-ROSE TRAVEL LIMITED

Company number 06544878

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)
27 Sep 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jun 2011 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jun 2011 DS01 Application to strike the company off the register
17 Nov 2010 AA Accounts for a dormant company made up to 28 February 2010
12 Nov 2010 CERTNM Company name changed ostrom properties LIMITED\certificate issued on 12/11/10
  • RES15 ‐ Change company name resolution on 2010-06-30
12 Nov 2010 CONNOT Change of name notice
02 Sep 2010 AD01 Registered office address changed from Manchester House Bangor Street Port Dinorwic Gwynedd LL56 4JD on 2 September 2010
13 Jul 2010 TM01 Termination of appointment of Edgar Abele as a director
13 Jul 2010 AP01 Appointment of Nicolas Robinson Cabezas Parra as a director
13 Apr 2010 AR01 Annual return made up to 26 March 2010 with full list of shareholders
Statement of capital on 2010-04-13
  • GBP 2
13 Apr 2010 AD03 Register(s) moved to registered inspection location
13 Apr 2010 AD02 Register inspection address has been changed
13 Apr 2010 CH03 Secretary's details changed for Peter Rauscher on 26 March 2010
25 Feb 2010 AA01 Current accounting period shortened from 31 March 2010 to 28 February 2010
29 Jan 2010 AP03 Appointment of Peter Rauscher as a secretary
29 Jan 2010 TM02 Termination of appointment of Cromwell Secretaries Limited as a secretary
26 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
20 Oct 2009 DISS40 Compulsory strike-off action has been discontinued
19 Oct 2009 AR01 Annual return made up to 26 March 2009 with full list of shareholders
06 Oct 2009 AD01 Registered office address changed from 258 Belsize Road Suite 323 London NW6 4BT on 6 October 2009
21 Jul 2009 GAZ1 First Gazette notice for compulsory strike-off
26 Mar 2008 NEWINC Incorporation