- Company Overview for SEBASTIAN GEORGE LIMITED (08251831)
- Filing history for SEBASTIAN GEORGE LIMITED (08251831)
- People for SEBASTIAN GEORGE LIMITED (08251831)
- More for SEBASTIAN GEORGE LIMITED (08251831)
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 Nov 2024 | CS01 | Confirmation statement made on 6 October 2024 with updates | |
06 Aug 2024 | AA | Accounts for a dormant company made up to 31 October 2023 | |
08 Nov 2023 | CS01 | Confirmation statement made on 6 October 2023 with no updates | |
08 Nov 2023 | PSC04 | Change of details for Mr Sebastian George Street as a person with significant control on 21 April 2019 | |
20 Aug 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
09 Oct 2022 | CS01 | Confirmation statement made on 6 October 2022 with no updates | |
25 Jul 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
01 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Nov 2021 | CS01 | Confirmation statement made on 6 October 2021 with no updates | |
30 Nov 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
05 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Oct 2020 | CS01 | Confirmation statement made on 6 October 2020 with no updates | |
31 Jul 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
02 Jan 2020 | AD01 | Registered office address changed from Bath House 6-8 Bath Streeet Bristol BS1 6HL United Kingdom to 4 Millbrooke Court Keswick Road London SW15 2RA on 2 January 2020 | |
06 Oct 2019 | CS01 | Confirmation statement made on 6 October 2019 with no updates | |
26 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
25 Oct 2018 | CS01 | Confirmation statement made on 12 October 2018 with no updates | |
31 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
25 Oct 2017 | AD01 | Registered office address changed from 8 Unity Street College Green Bristol BS1 5HH to Bath House 6-8 Bath Streeet Bristol BS1 6HL on 25 October 2017 | |
16 Oct 2017 | CS01 | Confirmation statement made on 12 October 2017 with no updates | |
16 Feb 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
10 Nov 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
01 Nov 2016 | CS01 | Confirmation statement made on 12 October 2016 with updates | |
01 Nov 2016 | CH01 | Director's details changed for Mr Sebastian George Street on 1 October 2016 | |
03 Dec 2015 | AR01 |
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-12-03
|