Advanced company searchLink opens in new window

SEYMOUR BUSINESS LTD

Company number 07000217

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)
03 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jun 2019 DS01 Application to strike the company off the register
29 May 2019 AA Micro company accounts made up to 31 August 2018
06 Sep 2018 CS01 Confirmation statement made on 25 August 2018 with no updates
24 May 2018 AA Micro company accounts made up to 31 August 2017
13 Sep 2017 CS01 Confirmation statement made on 25 August 2017 with no updates
09 Aug 2017 CH01 Director's details changed for Mr Alex Simmons on 9 August 2017
09 Aug 2017 PSC04 Change of details for Mr Alex Simmons as a person with significant control on 9 August 2017
25 May 2017 AA Micro company accounts made up to 31 August 2016
26 Oct 2016 CS01 Confirmation statement made on 25 August 2016 with updates
11 Oct 2016 AD01 Registered office address changed from Worting House Church Lane Basingstoke Hampshire RG23 8PX to Winchester Bourne Ltd Wessex Business Park, Wessex Way Colden Common Winchester SO21 1WP on 11 October 2016
31 May 2016 AA Micro company accounts made up to 31 August 2015
28 Sep 2015 AR01 Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
28 Sep 2015 AD01 Registered office address changed from 152-160 City Road London EC1V 2NX England to Worting House Church Lane Basingstoke Hampshire RG23 8PX on 28 September 2015
06 Jul 2015 AD01 Registered office address changed from 145-147 st. John Street London EC1V 4PW to 152-160 City Road London EC1V 2NX on 6 July 2015
29 May 2015 AA Total exemption small company accounts made up to 31 August 2014
14 Nov 2014 AR01 Annual return made up to 25 August 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1
14 Nov 2014 CH01 Director's details changed for Mr Alex Simmons on 1 November 2014
14 Nov 2014 TM01 Termination of appointment of a director
13 Nov 2014 TM01 Termination of appointment of David William Wilsher as a director on 1 November 2014
30 May 2014 AA Total exemption small company accounts made up to 31 August 2013
27 May 2014 CERTNM Company name changed managed connections (uk) LTD\certificate issued on 27/05/14
  • RES15 ‐ Change company name resolution on 2014-05-02
  • NM01 ‐ Change of name by resolution
12 May 2014 CONNOT Change of name notice
03 Oct 2013 CERTNM Company name changed managed connections LIMITED\certificate issued on 03/10/13
  • RES15 ‐ Change company name resolution on 2013-09-26