Advanced company searchLink opens in new window

SEECATCHIE LIMITED

Company number 07293462

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)
30 Apr 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jan 2013 DS01 Application to strike the company off the register
07 Sep 2012 AAMD Amended total exemption small company accounts made up to 30 June 2011
02 Aug 2012 CH01 Director's details changed for Mr Ioannis Papalexopoulos on 14 May 2012
25 Jun 2012 AR01 Annual return made up to 23 June 2012 with full list of shareholders
Statement of capital on 2012-06-25
  • GBP 100
25 May 2012 TM02 Termination of appointment of Fides Secretaries Limited as a secretary on 1 March 2012
11 Apr 2012 TM01 Termination of appointment of Paul Andy Williams as a director on 1 March 2012
11 Apr 2012 AP01 Appointment of Mr Ioannis Papalexopoulos as a director on 1 March 2012
24 Jan 2012 AA Accounts for a dormant company made up to 30 June 2011
22 Jul 2011 AR01 Annual return made up to 23 June 2011 with full list of shareholders
28 Jul 2010 AD01 Registered office address changed from Enterprise House 113-115 George Lane London E18 1AB on 28 July 2010
27 Jul 2010 AD01 Registered office address changed from 15 High Street Aylesford Kent ME20 7AX England on 27 July 2010
27 Jul 2010 AP04 Appointment of Fides Secretaries Limited as a secretary
27 Jul 2010 AD01 Registered office address changed from 15 High Street Aylesford Kent ME20 7AX on 27 July 2010
27 Jul 2010 TM01 Termination of appointment of John Champion as a director
27 Jul 2010 AP01 Appointment of Mr. Paul Andy Williams as a director
23 Jun 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted