- Company Overview for SEATRICITY LIMITED (06676394)
- Filing history for SEATRICITY LIMITED (06676394)
- People for SEATRICITY LIMITED (06676394)
- More for SEATRICITY LIMITED (06676394)
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) |
---|---|---|---|
07 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jun 2021 | AD01 | Registered office address changed from 11 Sir John Fogge Avenue Ashford Kent TN23 3GA England to Magee Gammon Henwood House Henwood Ashford TN24 8DH on 16 June 2021 | |
07 Nov 2019 | PSC04 | Change of details for Mr Peter Ronald Mitchell as a person with significant control on 7 November 2019 | |
13 Aug 2019 | AP03 | Appointment of Mr Peter Ronald Mitchell as a secretary on 10 April 2019 | |
13 Aug 2019 | TM02 | Termination of appointment of Fred Coleman as a secretary on 10 August 2019 | |
29 Dec 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
04 Dec 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Nov 2018 | DS01 | Application to strike the company off the register | |
04 Jul 2018 | CS01 | Confirmation statement made on 20 June 2018 with no updates | |
31 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
06 Feb 2018 | CH03 | Secretary's details changed for Mr Fred Coleman on 6 February 2018 | |
06 Feb 2018 | AD01 | Registered office address changed from 97 Hurst Road Kennington Ashford TN24 9RL England to 11 Sir John Fogge Avenue Ashford Kent TN23 3GA on 6 February 2018 | |
13 Jul 2017 | CS01 | Confirmation statement made on 20 June 2017 with updates | |
13 Jul 2017 | PSC01 | Notification of Robert Howard Tillotson as a person with significant control on 30 April 2016 | |
13 Jul 2017 | PSC01 | Notification of Peter Ronald Mitchell as a person with significant control on 30 April 2016 | |
09 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
07 Feb 2017 | AD01 | Registered office address changed from The Old Vicarage Church Hill Hessenford Torpoint Cornwall PL11 3HR England to 97 Hurst Road Kennington Ashford TN24 9RL on 7 February 2017 | |
07 Feb 2017 | AP03 | Appointment of Mr Fred Coleman as a secretary on 7 February 2017 | |
02 Feb 2017 | TM01 | Termination of appointment of Robert Howard Tillotson as a director on 1 February 2017 | |
01 Feb 2017 | TM01 | Termination of appointment of Andrew Philip Bristow as a director on 1 February 2017 | |
27 Jan 2017 | TM02 | Termination of appointment of Fiona Jane Grundy as a secretary on 14 January 2017 | |
20 Jun 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
20 Jun 2016 | AD02 | Register inspection address has been changed from Henwood House Henwood Ashford Kent TN24 8DH England to The Old Vicarage Church Hill Hessenford Torpoint Cornwall PL11 3HR | |
26 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
29 Jan 2016 | AP01 | Appointment of Mr Peter Ronald Mitchell as a director on 28 January 2016 |