- Company Overview for SEQR LTD (08692438)
- Filing history for SEQR LTD (08692438)
- People for SEQR LTD (08692438)
- More for SEQR LTD (08692438)
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) |
---|---|---|---|
19 Feb 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jan 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 May 2018 | TM01 | Termination of appointment of Tomas Hans Olof Jalling as a director on 28 December 2017 | |
11 May 2018 | TM01 | Termination of appointment of James Edward Connelley as a director on 28 December 2017 | |
11 May 2018 | TM01 | Termination of appointment of Hans Martin Schedin as a director on 28 December 2017 | |
11 May 2018 | AP01 | Appointment of Martin Larsson as a director on 28 December 2017 | |
20 Sep 2017 | CS01 | Confirmation statement made on 16 September 2017 with no updates | |
10 Aug 2017 | TM01 | Termination of appointment of Lars Peter Fredell as a director on 10 August 2017 | |
10 Aug 2017 | AP01 | Appointment of Mr James Edward Connelley as a director on 10 August 2017 | |
10 Aug 2017 | AP01 | Appointment of Mr Hans Martin Schedin as a director on 10 August 2017 | |
10 Aug 2017 | TM01 | Termination of appointment of Annika Sofia Kristina Blome as a director on 10 August 2017 | |
29 Jun 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
03 Oct 2016 | CS01 | Confirmation statement made on 16 September 2016 with updates | |
20 Jun 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
27 Oct 2015 | AR01 |
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
27 Oct 2015 | AD02 | Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD | |
25 Sep 2015 | AP01 | Appointment of Annika Sofia Kristina Blome as a director on 31 August 2015 | |
25 Sep 2015 | TM01 | Termination of appointment of Daniel Johan Hilmgard Nyholm as a director on 31 August 2015 | |
22 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
17 Apr 2015 | AD03 | Register(s) moved to registered inspection location Pannell House Park Street Guildford Surrey GU1 4HN | |
17 Apr 2015 | AD02 | Register inspection address has been changed to Pannell House Park Street Guildford Surrey GU1 4HN | |
17 Apr 2015 | TM02 | Termination of appointment of Bird & Bird Company Secretaries Limited as a secretary on 26 November 2014 | |
24 Mar 2015 | AD01 | Registered office address changed from 90 Fetter Lane London EC4A 1EQ to 2Nd Floor City Place Beehive Ring Road Gatwick West Sussex RH6 0PA on 24 March 2015 | |
06 Oct 2014 | AR01 |
Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
|