Advanced company searchLink opens in new window

SEU T.T.C LTD

Company number 06992137

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)
23 Jan 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
27 Mar 2017 AA Accounts for a dormant company made up to 31 August 2016
30 Aug 2016 CS01 Confirmation statement made on 17 August 2016 with updates
04 Feb 2016 AA Accounts for a dormant company made up to 31 August 2015
17 Aug 2015 AR01 Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,000
24 Jul 2015 AP01 Appointment of Mr Casimir Jagiello as a director on 20 July 2015
24 Jul 2015 TM01 Termination of appointment of Marc Luc Noel Pszczola as a director on 20 July 2015
09 May 2015 AA Accounts for a dormant company made up to 31 August 2014
18 Aug 2014 AR01 Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,000
18 Aug 2014 AP01 Appointment of Mr Marc Pszczola as a director on 17 August 2014
18 Aug 2014 TM01 Termination of appointment of Rienard Van Hyfte as a director on 17 August 2014
12 May 2014 AA Accounts for a dormant company made up to 31 August 2013
19 Aug 2013 AR01 Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1,000
23 Apr 2013 AA Accounts for a dormant company made up to 31 August 2012
20 Aug 2012 AR01 Annual return made up to 17 August 2012 with full list of shareholders
18 Apr 2012 AA Accounts for a dormant company made up to 31 August 2011
14 Sep 2011 AR01 Annual return made up to 17 August 2011 with full list of shareholders
14 Apr 2011 AA Accounts for a dormant company made up to 31 August 2010
13 Sep 2010 AR01 Annual return made up to 17 August 2010 with full list of shareholders
13 Sep 2010 CH01 Director's details changed for Mr Rienard Van Hyfte on 17 August 2010
12 Aug 2010 AD01 Registered office address changed from Dept 362, 43 Owston Road Carcroft Doncaster DN6 8DA England on 12 August 2010
17 Aug 2009 NEWINC Incorporation