Advanced company searchLink opens in new window

SEALED LTD

Company number 06649271

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)
20 Sep 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
17 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
13 Aug 2014 AR01 Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
14 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
23 Jul 2013 AR01 Annual return made up to 17 July 2013 with full list of shareholders
Statement of capital on 2013-07-23
  • GBP 100
25 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
19 Jul 2012 AR01 Annual return made up to 17 July 2012 with full list of shareholders
19 Jul 2012 CH01 Director's details changed for Lee James Fox on 17 July 2012
26 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
05 Aug 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 17 July 2011
20 Jul 2011 AR01 Annual return made up to 17 July 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 05/08/2011.
20 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
08 Sep 2010 AP03 Appointment of Lee Fox as a secretary
08 Sep 2010 AP01 Appointment of Mr Peter Richard Davis as a director
08 Sep 2010 TM01 Termination of appointment of Peter Springate as a director
08 Sep 2010 TM02 Termination of appointment of Peter Springate as a secretary
27 Jul 2010 AR01 Annual return made up to 17 July 2010 with full list of shareholders
27 Jul 2010 CH01 Director's details changed for Mr Peter James Springate on 17 July 2010
02 Feb 2010 AP01 Appointment of Lee James Fox as a director
02 Feb 2010 AD01 Registered office address changed from 11 Bushmeadow Road Rainham Kent ME8 7NY United Kingdom on 2 February 2010
12 Sep 2009 363a Return made up to 17/07/09; full list of members
13 Aug 2009 AA Accounts for a dormant company made up to 31 July 2009
17 Jul 2008 NEWINC Incorporation