- Company Overview for SEEKER TECHNOLOGIES LIMITED (08321284)
- Filing history for SEEKER TECHNOLOGIES LIMITED (08321284)
- People for SEEKER TECHNOLOGIES LIMITED (08321284)
- More for SEEKER TECHNOLOGIES LIMITED (08321284)
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) |
---|---|---|---|
14 Nov 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 May 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
24 May 2023 | CS01 | Confirmation statement made on 6 December 2022 with no updates | |
17 Jan 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2021 | CS01 | Confirmation statement made on 6 December 2021 with no updates | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
17 Jan 2021 | CS01 | Confirmation statement made on 6 December 2020 with no updates | |
31 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
16 Mar 2020 | AA | Micro company accounts made up to 31 December 2018 | |
21 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Dec 2019 | CS01 | Confirmation statement made on 6 December 2019 with updates | |
20 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 20 June 2019
|
|
10 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jan 2019 | AA | Micro company accounts made up to 31 December 2017 | |
22 Dec 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Dec 2018 | CS01 | Confirmation statement made on 6 December 2018 with updates | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Aug 2018 | AD01 | Registered office address changed from Media House, Building 9 Stanmore Industrial Estate Bridgnorth WV15 5HP England to Media House Stanmore Business Park Bridgnorth WV15 5HP on 20 August 2018 | |
09 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 3 January 2018
|
|
27 Dec 2017 | AA | Micro company accounts made up to 31 December 2016 | |
12 Dec 2017 | CS01 | Confirmation statement made on 6 December 2017 with no updates | |
08 Nov 2017 | AD01 | Registered office address changed from Unit 1 Wolverhampton Business Airport Bobbington Stourbridge DY7 5DY to Media House, Building 9 Stanmore Industrial Estate Bridgnorth WV15 5HP on 8 November 2017 | |
15 Dec 2016 | CS01 | Confirmation statement made on 6 December 2016 with updates |