- Company Overview for SEA ESS JAY LIMITED (07135781)
- Filing history for SEA ESS JAY LIMITED (07135781)
- People for SEA ESS JAY LIMITED (07135781)
- More for SEA ESS JAY LIMITED (07135781)
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) |
---|---|---|---|
02 Jul 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Mar 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Feb 2013 | DS01 | Application to strike the company off the register | |
05 Sep 2012 | AD01 | Registered office address changed from 61 Thatcham Avenue Kingsway Quedgeley Gloucester GL2 2BJ England on 5 September 2012 | |
19 Jul 2012 | TM01 | Termination of appointment of Charles Geoffrey Stewart-Jenssen as a director on 4 May 2012 | |
19 Jul 2012 | AP01 | Appointment of Christopher Rodney Vaughan Jones as a director on 4 May 2012 | |
19 Jul 2012 | AC92 | Restoration by order of the court | |
06 Sep 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jun 2010 | AD01 | Registered office address changed from 2 the Stocks Chadlington Chipping Norton Oxfordshire OX7 3UB England on 18 June 2010 | |
26 Jan 2010 | NEWINC |
Incorporation
Statement of capital on 2010-01-26
|