Advanced company searchLink opens in new window

SEEDCLOUD NOMINEES LIMITED

Company number 08355299

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)
20 Jul 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
04 May 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2021 AA Accounts for a dormant company made up to 31 January 2020
24 Jan 2020 CS01 Confirmation statement made on 10 January 2020 with no updates
24 Jan 2020 TM01 Termination of appointment of Ian Leathley Milbourn as a director on 24 January 2020
15 Jan 2020 AD01 Registered office address changed from Unit 7 Cabot Business Village Cabot Business Village Holyrood Close Poole Dorset BH17 7BA to 13 Vansittart Estate Windsor SL4 1SE on 15 January 2020
30 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
15 Jan 2019 CS01 Confirmation statement made on 10 January 2019 with no updates
31 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
26 Jan 2018 CS01 Confirmation statement made on 10 January 2018 with no updates
31 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
19 Jan 2017 CS01 Confirmation statement made on 10 January 2017 with updates
07 Mar 2016 AA Accounts for a dormant company made up to 31 January 2016
10 Feb 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
20 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
03 Feb 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
09 Oct 2014 AA Accounts for a dormant company made up to 31 January 2014
18 Mar 2014 AD01 Registered office address changed from 3Rd Floor Accurist House 44 Baker Street London W1U 7AL on 18 March 2014
01 Feb 2014 AR01 Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-02-01
  • GBP 1
10 Jan 2013 NEWINC Incorporation