- Company Overview for SEEDCLOUD NOMINEES LIMITED (08355299)
- Filing history for SEEDCLOUD NOMINEES LIMITED (08355299)
- People for SEEDCLOUD NOMINEES LIMITED (08355299)
- More for SEEDCLOUD NOMINEES LIMITED (08355299)
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
|
|
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
|
|
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
|
|
10 Jan 2013 | NEWINC | Incorporation |