- Company Overview for SEALED LTD (06649271)
- Filing history for SEALED LTD (06649271)
- People for SEALED LTD (06649271)
- More for SEALED LTD (06649271)
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
|
|
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
|
|
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
|
|
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
|
|
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 |