Advanced company searchLink opens in new window

SEO SPECIALIST LIMITED

Company number 07430524

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)
23 Aug 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Jul 2016 MR04 Satisfaction of charge 074305240001 in full
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
18 Nov 2015 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
20 Nov 2014 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
29 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
29 Aug 2014 AA01 Previous accounting period extended from 30 November 2013 to 31 December 2013
08 May 2014 MR01 Registration of charge 074305240001
23 Mar 2014 TM01 Termination of appointment of Markus Jalmerot as a director
23 Mar 2014 TM02 Termination of appointment of Antoinette Jalmerot as a secretary
23 Mar 2014 AD01 Registered office address changed from Flat 216 Castellian Mansion S Castellain Road London W9 1HD England on 23 March 2014
19 Mar 2014 AP01 Appointment of Lars Urban Johansson as a director
01 Feb 2014 CH01 Director's details changed for Mr Markus Daniel Jalmerot on 1 February 2014
01 Feb 2014 AP03 Appointment of Mr Markus Daniel Jalmerot as a secretary
01 Feb 2014 AD01 Registered office address changed from 26 Lowden Road London N9 8RN on 1 February 2014
30 Nov 2013 AR01 Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-30
  • GBP 100
02 Sep 2013 AA Total exemption full accounts made up to 30 November 2012
02 Jan 2013 AR01 Annual return made up to 5 November 2012 with full list of shareholders
02 Jan 2013 CH03 Secretary's details changed
31 Dec 2012 CH03 Secretary's details changed for Miss Antoinette Bucknor on 1 March 2012
10 Oct 2012 AA Total exemption full accounts made up to 30 November 2011
10 Feb 2012 AR01 Annual return made up to 5 November 2011 with full list of shareholders
05 Nov 2010 NEWINC Incorporation