Advanced company searchLink opens in new window

SEAGATE SYSTEMS (HAVANT) LIMITED

Company number 07925674

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)
21 Dec 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
24 Sep 2021 DS01 Application to strike the company off the register
17 May 2021 SH19 Statement of capital on 17 May 2021
  • GBP 1
17 May 2021 SH20 Statement by Directors
17 May 2021 CAP-SS Solvency Statement dated 07/05/21
17 May 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
03 Feb 2021 CS01 Confirmation statement made on 23 January 2021 with no updates
20 Aug 2020 AA Accounts for a dormant company made up to 3 July 2020
06 Apr 2020 AA Accounts for a dormant company made up to 28 June 2019
23 Jan 2020 CS01 Confirmation statement made on 23 January 2020 with no updates
28 Mar 2019 AA Total exemption full accounts made up to 29 June 2018
12 Mar 2019 AP01 Appointment of Mr David Lawrence Hasson as a director on 15 February 2019
12 Mar 2019 TM01 Termination of appointment of Kathryn Rajeck Scolnick as a director on 15 February 2019
29 Jan 2019 CS01 Confirmation statement made on 26 January 2019 with no updates
21 Aug 2018 AP01 Appointment of Kathryn Rajeck Scolnick as a director on 17 August 2018
21 Aug 2018 TM01 Termination of appointment of David H Morton Jr as a director on 17 August 2018
29 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
09 Feb 2018 CS01 Confirmation statement made on 26 January 2018 with no updates
09 Jan 2018 AD01 Registered office address changed from C/O Xyratex Technology Limited Langstone Technology Park Langstone Road Havant Hampshire PO9 1SA to 100 New Bridge Street London EC4V 6JA on 9 January 2018
08 Jun 2017 TM01 Termination of appointment of Regan Johanna Macpherson as a director on 12 May 2017
08 Jun 2017 TM02 Termination of appointment of Regan Johanna Macpherson as a secretary on 12 May 2017
11 Apr 2017 TM01 Termination of appointment of Philip Gordon Brace as a director on 31 March 2017
11 Apr 2017 TM01 Termination of appointment of Patrick O'malley as a director on 31 March 2017
11 Apr 2017 AP01 Appointment of Regan Johanna Macpherson as a director on 31 March 2017