- Company Overview for SEAGREEN GLOBAL LIMITED (07115166)
- Filing history for SEAGREEN GLOBAL LIMITED (07115166)
- People for SEAGREEN GLOBAL LIMITED (07115166)
- More for SEAGREEN GLOBAL LIMITED (07115166)
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) |
---|---|---|---|
10 Nov 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2014 | TM02 | Termination of appointment of Millers Associates Limited as a secretary | |
27 Mar 2013 | TM01 | Termination of appointment of George Wlodyka as a director | |
04 Feb 2013 | AR01 |
Annual return made up to 4 January 2013 with full list of shareholders
Statement of capital on 2013-02-04
|
|
04 Feb 2013 | CH01 | Director's details changed for Mr Kevin James Newman on 4 January 2013 | |
17 Oct 2012 | AD01 | Registered office address changed from First Floor Longbow House 14-20 Chiswell Street London EC1Y 4TW England on 17 October 2012 | |
08 Oct 2012 | TM02 | Termination of appointment of Kevin Newman as a secretary | |
27 Jun 2012 | CERTNM |
Company name changed carbon growth LIMITED\certificate issued on 27/06/12
|
|
27 Jun 2012 | CONNOT | Change of name notice | |
11 Apr 2012 | AR01 | Annual return made up to 4 January 2012 with full list of shareholders | |
01 Mar 2012 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
05 Feb 2012 | AA01 | Current accounting period extended from 31 January 2012 to 30 June 2012 | |
15 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 1 November 2011
|
|
10 Nov 2011 | AD01 | Registered office address changed from 4Th Floor 36 Spital Square London E1 6DY on 10 November 2011 | |
13 Sep 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
01 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2011 | SH02 | Sub-division of shares on 24 June 2011 | |
29 Jun 2011 | AR01 | Annual return made up to 4 January 2011 with full list of shareholders | |
28 Jun 2011 | AP01 | Appointment of George Christopher Wlodyka as a director | |
28 Jun 2011 | AP01 | Appointment of Mr George Christopher Wlodyka as a director | |
27 Jun 2011 | AP04 | Appointment of Millers Associates Limited as a secretary | |
24 Jun 2011 | CERTNM |
Company name changed commodity trade international LTD\certificate issued on 24/06/11
|
|
24 Jun 2011 | CONNOT | Change of name notice |