- Company Overview for SEKO LOGISTICS (MANCHESTER) LIMITED (08755125)
- Filing history for SEKO LOGISTICS (MANCHESTER) LIMITED (08755125)
- People for SEKO LOGISTICS (MANCHESTER) LIMITED (08755125)
- More for SEKO LOGISTICS (MANCHESTER) LIMITED (08755125)
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) |
---|---|---|---|
16 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jan 2019 | DS01 | Application to strike the company off the register | |
13 Nov 2018 | PSC05 | Change of details for Seko Logistics Group Ltd as a person with significant control on 15 December 2016 | |
16 Oct 2018 | CS01 | Confirmation statement made on 11 October 2018 with no updates | |
02 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
23 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2017 | CS01 | Confirmation statement made on 11 October 2017 with updates | |
14 Jun 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
15 Dec 2016 | AD01 | Registered office address changed from 1 Waterside Station Road Harpenden Hertfordshire AL5 4US to Tower Bridge House St Katharine's Way London E1W 1DD on 15 December 2016 | |
21 Oct 2016 | CS01 | Confirmation statement made on 11 October 2016 with updates | |
19 Aug 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
25 Nov 2015 | AR01 |
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
16 Nov 2015 | AP01 | Appointment of Mr Keith O'brien as a director on 9 July 2015 | |
16 Nov 2015 | TM01 | Termination of appointment of Gary Morter as a director on 9 July 2015 | |
16 Nov 2015 | AP01 | Appointment of Mr Mark Lincoln White as a director on 9 July 2015 | |
20 Jul 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
06 May 2015 | TM01 | Termination of appointment of David Perry as a director on 30 April 2015 | |
06 May 2015 | TM01 | Termination of appointment of Keith Gaskin as a director on 30 April 2015 | |
06 Nov 2014 | AR01 |
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
|
|
06 Nov 2014 | CH01 | Director's details changed for Gary Morter on 24 July 2014 | |
06 Nov 2014 | CH01 | Director's details changed for David Perry on 24 July 2014 | |
13 Feb 2014 | AA01 | Current accounting period extended from 31 October 2014 to 31 December 2014 | |
30 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-30
|