Advanced company searchLink opens in new window

SEEKLOCAL LIMITED

Company number 08358011

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)
27 Jul 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
11 May 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2021 AA Micro company accounts made up to 31 January 2020
29 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
28 Jan 2020 CS01 Confirmation statement made on 14 January 2020 with no updates
28 Jan 2020 AA Micro company accounts made up to 31 January 2019
31 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
14 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with no updates
09 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
08 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2019 AA Micro company accounts made up to 31 January 2018
25 Jan 2018 CS01 Confirmation statement made on 14 January 2018 with updates
15 Jan 2018 AD01 Registered office address changed from 67-68 Jermyn Street London SW1Y 6NY England to 89 Gaskarth Road London SW12 9NW on 15 January 2018
27 Dec 2017 AA Micro company accounts made up to 31 January 2017
06 Dec 2017 AD01 Registered office address changed from 39 Stanhope Gardens London SW7 5QY England to 67-68 Jermyn Street London SW1Y 6NY on 6 December 2017
14 Jun 2017 AD01 Registered office address changed from Flat 7 2 Exchange Court London WC2R 0PP to 39 Stanhope Gardens London SW7 5QY on 14 June 2017
26 Jan 2017 CS01 Confirmation statement made on 14 January 2017 with updates
11 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
10 Jan 2017 AA Micro company accounts made up to 31 January 2016
03 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
18 Jan 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
18 Jan 2016 AD01 Registered office address changed from Exchange Court Flat 7, 2 Exchange Court London WC2R 0PP to Flat 7 2 Exchange Court London WC2R 0PP on 18 January 2016
23 Nov 2015 AA Micro company accounts made up to 31 January 2015
20 Jul 2015 SH01 Statement of capital following an allotment of shares on 25 June 2015
  • GBP 100
18 Feb 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100