Advanced company searchLink opens in new window

SEQR LTD

Company number 08692438

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)
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
  • GBP 4,000
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
  • GBP 4,000