- Company Overview for SEEBECK 57 LIMITED (07363697)
- Filing history for SEEBECK 57 LIMITED (07363697)
- People for SEEBECK 57 LIMITED (07363697)
- Charges for SEEBECK 57 LIMITED (07363697)
- More for SEEBECK 57 LIMITED (07363697)
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) |
---|---|---|---|
07 Apr 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Sep 2014 | MR04 | Satisfaction of charge 1 in full | |
28 Mar 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Sep 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
21 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
20 Sep 2012 | AR01 |
Annual return made up to 2 September 2012 with full list of shareholders
Statement of capital on 2012-09-20
|
|
30 May 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
29 Sep 2011 | AR01 | Annual return made up to 2 September 2011 with full list of shareholders | |
15 Nov 2010 | CH01 | Director's details changed for Andrew Geoffrey Marks on 1 October 2010 | |
24 Sep 2010 | AP01 | Appointment of Andrew Geoffrey Marks as a director | |
24 Sep 2010 | TM02 | Termination of appointment of Emw Secretaries Limited as a secretary | |
24 Sep 2010 | TM01 | Termination of appointment of Emw Directors Limited as a director | |
24 Sep 2010 | TM01 | Termination of appointment of Ian Zant-Boer as a director | |
02 Sep 2010 | NEWINC | Incorporation |