- Company Overview for SEACROFT SOFT FURNISHINGS LIMITED (08693793)
- Filing history for SEACROFT SOFT FURNISHINGS LIMITED (08693793)
- People for SEACROFT SOFT FURNISHINGS LIMITED (08693793)
- More for SEACROFT SOFT FURNISHINGS LIMITED (08693793)
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) |
---|---|---|---|
15 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Dec 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
04 Dec 2018 | AA | Micro company accounts made up to 30 September 2018 | |
04 Dec 2018 | PSC01 | Notification of Mohammad Reza Kaviani as a person with significant control on 26 June 2016 | |
04 Dec 2018 | AA | Micro company accounts made up to 30 September 2017 | |
30 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Oct 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
23 Oct 2018 | DS01 | Application to strike the company off the register | |
06 Oct 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Mar 2018 | CS01 | Confirmation statement made on 25 March 2018 with no updates | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Sep 2017 | CS01 | Confirmation statement made on 7 September 2016 with updates | |
30 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 | |
30 Jun 2016 | AA | Micro company accounts made up to 30 September 2015 | |
20 Nov 2015 | AR01 |
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-11-20
|
|
17 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
24 Oct 2014 | AD01 | Registered office address changed from Unit F Seacroft Industrial Estate Coal Road Leeds West Yorkshire LS14 2AQ to 74 Swarcliffe Avenue Leeds LS14 5HD on 24 October 2014 | |
08 Sep 2014 | AR01 |
Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-09-08
|
|
29 Jul 2014 | AP03 | Appointment of Mr Mohammad Reza Kaviani as a secretary on 28 July 2014 | |
29 Jul 2014 | TM02 | Termination of appointment of David Wade as a secretary on 28 July 2014 | |
29 Jul 2014 | TM01 | Termination of appointment of David Wade as a director on 28 July 2014 | |
29 Jul 2014 | AP01 | Appointment of Mr Mohammad Reza Kaviani as a director on 28 July 2014 | |
17 Sep 2013 | NEWINC |
Incorporation
|