Advanced company searchLink opens in new window

SEAGREEN GLOBAL LIMITED

Company number 07115166

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)
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
  • GBP 11,667.834
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
  • RES15 ‐ Change company name resolution on 2012-06-22
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
  • ANNOTATION Date of allotment is 01/11/2011.
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
  • GBP 11,667.88
  • ANNOTATION A second filed SH01 was registered on 01/03/2012.
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
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
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
  • RES15 ‐ Change company name resolution on 2011-06-23
24 Jun 2011 CONNOT Change of name notice