Advanced company searchLink opens in new window

SEASURANCE (UK) LTD

Company number 07337679

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)
12 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
17 Sep 2015 DS01 Application to strike the company off the register
10 Sep 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
23 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
16 Sep 2014 AR01 Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
23 Sep 2013 CERTNM Company name changed asset broking LIMITED\certificate issued on 23/09/13
  • RES15 ‐ Change company name resolution on 2013-09-23
  • NM01 ‐ Change of name by resolution
20 Aug 2013 AA Accounts for a dormant company made up to 31 March 2013
13 Aug 2013 AR01 Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1
11 Sep 2012 AA Accounts for a dormant company made up to 31 March 2012
05 Sep 2012 AR01 Annual return made up to 5 August 2012 with full list of shareholders
07 Jun 2012 CERTNM Company name changed yieldcraft LIMITED\certificate issued on 07/06/12
  • RES15 ‐ Change company name resolution on 2012-06-06
  • NM01 ‐ Change of name by resolution
06 Jan 2012 AA Accounts for a dormant company made up to 31 March 2011
29 Sep 2011 AA01 Previous accounting period shortened from 31 August 2011 to 31 March 2011
24 Aug 2011 AR01 Annual return made up to 5 August 2011 with full list of shareholders
11 May 2011 AP01 Appointment of Mr Steven Anthony Blair as a director
22 Oct 2010 TM01 Termination of appointment of Barbara Kahan as a director
22 Oct 2010 AD01 Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 22 October 2010
05 Aug 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)