Advanced company searchLink opens in new window

SEO SANDPIT LTD

Company number 07388177

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)
28 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
28 Aug 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 27 April 2019
29 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 27 April 2018
16 May 2017 LIQ02 Statement of affairs
16 May 2017 600 Appointment of a voluntary liquidator
16 May 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-28
20 Apr 2017 AD01 Registered office address changed from 1 Adam Street London WC2N 6LE to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 20 April 2017
27 Sep 2016 CS01 Confirmation statement made on 27 September 2016 with updates
16 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
20 Oct 2015 AR01 Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1,000
20 Oct 2015 CH01 Director's details changed for Mr Simon John Campbell on 25 September 2015
20 Oct 2015 CH03 Secretary's details changed for Mr Simon John Campbell on 25 September 2015
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Sep 2015 AAMD Amended total exemption small company accounts made up to 31 December 2013
10 Oct 2014 AR01 Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1,000
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
25 Jul 2014 CH01 Director's details changed for Mr Simon John Campbell on 25 July 2014
09 Jun 2014 AD01 Registered office address changed from 1 Adam Street London WC2N 6LE on 9 June 2014
25 Oct 2013 AR01 Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1,000
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
07 Nov 2012 AR01 Annual return made up to 27 September 2012 with full list of shareholders
25 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
24 Apr 2012 AD01 Registered office address changed from Park Villa 3 Park Lane Stamford PE9 2LU England on 24 April 2012
25 Oct 2011 SH01 Statement of capital following an allotment of shares on 28 September 2010
  • GBP 1,000