- Company Overview for SEYMOUR WIMBLEDON LIMITED (08531279)
- Filing history for SEYMOUR WIMBLEDON LIMITED (08531279)
- People for SEYMOUR WIMBLEDON LIMITED (08531279)
- Charges for SEYMOUR WIMBLEDON LIMITED (08531279)
- More for SEYMOUR WIMBLEDON LIMITED (08531279)
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) |
---|---|---|---|
13 Dec 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Sep 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Sep 2016 | DS01 | Application to strike the company off the register | |
25 Aug 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
18 May 2016 | AR01 |
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
|
|
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
26 May 2015 | AR01 |
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
13 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
16 May 2014 | AR01 |
Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-16
|
|
19 Mar 2014 | MR01 | Registration of charge 085312790002 | |
06 Mar 2014 | MR01 | Registration of charge 085312790001 | |
02 Dec 2013 | CH04 | Secretary's details changed for Wellco Secretaries Ltd on 2 December 2013 | |
02 Dec 2013 | AD01 | Registered office address changed from 78 Portsmouth Road Cobham Surrey KT11 1PP United Kingdom on 2 December 2013 | |
30 May 2013 | AP04 | Appointment of Wellco Secretaries Ltd as a secretary | |
16 May 2013 | NEWINC |
Incorporation
|