Advanced company searchLink opens in new window

SEAMOOR FINANCIAL SERVICES LIMITED

Company number 08192711

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)
31 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
04 Nov 2016 DS01 Application to strike the company off the register
26 May 2016 AA Accounts for a dormant company made up to 31 August 2015
17 Mar 2016 TM01 Termination of appointment of Gian Carlo Floris as a director on 17 March 2016
21 Sep 2015 CERTNM Company name changed seamoor care LIMITED\certificate issued on 21/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-18
19 Sep 2015 AR01 Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-19
  • GBP 100
19 Sep 2015 TM01 Termination of appointment of Loredana Middleton as a director on 18 September 2015
19 Sep 2015 CH01 Director's details changed for Mr Gian Carlo Floris on 18 September 2015
19 Sep 2015 TM01 Termination of appointment of Loredana Middleton as a director on 18 September 2015
24 May 2015 AA Accounts for a dormant company made up to 31 August 2014
22 Sep 2014 AR01 Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 3
22 Sep 2014 AD01 Registered office address changed from Noel Cottage Mill Street Wells Somerset BA5 2AS England to 7 Kings Lane Ashcott Bridgwater Somerset TA7 9PW on 22 September 2014
26 May 2014 AA Accounts for a dormant company made up to 31 August 2013
31 Aug 2013 AR01 Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-08-31
  • GBP 3
31 Aug 2013 CH01 Director's details changed for Mrs Christine Weekes on 31 August 2013
04 Aug 2013 SH01 Statement of capital following an allotment of shares on 2 August 2013
  • GBP 100
04 Aug 2013 AP01 Appointment of Mr Gian Carlo Alexander Sean Floris as a director
04 Aug 2013 AD01 Registered office address changed from 7 Kings Lane Ashcott Bridgwater TA7 9PW England on 4 August 2013
28 Aug 2012 NEWINC Incorporation