Advanced company searchLink opens in new window

SEIDOR UK&I LIMITED

Company number 06592485

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)
11 Oct 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jun 2011 GAZ1(A) First Gazette notice for voluntary strike-off
10 Feb 2011 SOAS(A) Voluntary strike-off action has been suspended
07 Dec 2010 GAZ1(A) First Gazette notice for voluntary strike-off
22 Nov 2010 DS01 Application to strike the company off the register
16 Sep 2010 AA Total exemption full accounts made up to 31 December 2009
14 Jul 2010 AR01 Annual return made up to 14 May 2010 with full list of shareholders
Statement of capital on 2010-07-14
  • GBP 318,350
09 Jul 2010 SH01 Statement of capital following an allotment of shares on 31 December 2009
  • GBP 318,350
09 Jul 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Remove limit of share capital 30/12/2009
25 Nov 2009 AA Total exemption full accounts made up to 31 December 2008
24 Nov 2009 TM01 Termination of appointment of Ciaran Rafferty as a director
26 Aug 2009 287 Registered office changed on 26/08/2009 from tower bridge house st katharine's way london E1W 1DD
28 Jul 2009 363a Return made up to 14/05/09; full list of members
28 Jul 2009 287 Registered office changed on 28/07/2009 from tower bridge house st katharine's way london E1W 1DD uk
18 Jun 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
11 Jun 2008 288a Secretary appointed mr alejandro daniel o'davoren
11 Jun 2008 288a Director appointed mr ignacio ruiz de eguilaz sanchez-ferragut
10 Jun 2008 88(2) Ad 10/06/08 gbp si 1703@50=85150 gbp ic 50/85200
10 Jun 2008 225 Accounting reference date shortened from 31/05/2009 to 31/12/2008
10 Jun 2008 288b Appointment Terminated Director david gibbons
10 Jun 2008 288b Appointment Terminated Secretary mazars company secretaries LIMITED
10 Jun 2008 288a Director appointed mr ciaran brendan rafferty
14 May 2008 NEWINC Incorporation