- Company Overview for SEACUBE MECHANICAL & ELECTRICAL CO., LTD (08784788)
- Filing history for SEACUBE MECHANICAL & ELECTRICAL CO., LTD (08784788)
- People for SEACUBE MECHANICAL & ELECTRICAL CO., LTD (08784788)
- More for SEACUBE MECHANICAL & ELECTRICAL CO., LTD (08784788)
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 | Final Gazette dissolved via compulsory strike-off | |
29 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Dec 2017 | AA | Accounts for a dormant company made up to 30 November 2017 | |
20 Nov 2017 | CS01 | Confirmation statement made on 4 November 2017 with no updates | |
14 Nov 2017 | AD01 | Registered office address changed from Unit 46 Cariocca Business Park 2 Sawley Road Miles Plating Manchester M40 8BB United Kingdom to Unit 204 Salford Innovation Forum 51 Frederick Road Salford Manchester M6 6FP on 14 November 2017 | |
06 Dec 2016 | AA | Accounts for a dormant company made up to 30 November 2016 | |
04 Nov 2016 | AP04 | Appointment of Zhuoxin Secretarial Services Ltd as a secretary on 4 November 2016 | |
04 Nov 2016 | CS01 | Confirmation statement made on 4 November 2016 with updates | |
04 Nov 2016 | TM02 | Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 4 November 2016 | |
04 Nov 2016 | AD01 | Registered office address changed from Unit 46 Cariocca Business Park 2 Sawley Road Miles Plating Manchester M40 8BB United Kingdom to Unit 46 Cariocca Business Park 2 Sawley Road Miles Plating Manchester M40 8BB on 4 November 2016 | |
04 Nov 2016 | AD01 | Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to Unit 46 Cariocca Business Park 2 Sawley Road Miles Plating Manchester M40 8BB on 4 November 2016 | |
06 Dec 2015 | AA | Accounts for a dormant company made up to 30 November 2015 | |
04 Nov 2015 | AR01 |
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
04 Nov 2015 | AP04 | Appointment of Sky Charm Secretarial Services Limited as a secretary on 4 November 2015 | |
04 Nov 2015 | AD01 | Registered office address changed from Chase Business Centre 39/41 Chase Side Southgate London N14 5BP to Chase Business Centre 39-41 Chase Side London N14 5BP on 4 November 2015 | |
04 Nov 2015 | TM02 | Termination of appointment of Zhuoxin Secretarial Services Ltd as a secretary on 4 November 2015 | |
05 Dec 2014 | AA | Accounts for a dormant company made up to 30 November 2014 | |
21 Nov 2014 | AR01 |
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
|
|
21 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-21
|