- Company Overview for SENECA SECURITIES 2 LIMITED (08871543)
- Filing history for SENECA SECURITIES 2 LIMITED (08871543)
- People for SENECA SECURITIES 2 LIMITED (08871543)
- Charges for SENECA SECURITIES 2 LIMITED (08871543)
- More for SENECA SECURITIES 2 LIMITED (08871543)
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) |
---|---|---|---|
18 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Feb 2021 | DS01 | Application to strike the company off the register | |
01 Feb 2021 | CS01 | Confirmation statement made on 31 January 2021 with no updates | |
29 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
28 Aug 2020 | AD01 | Registered office address changed from 12 the Parks Haydock WA12 0JQ to 9 the Parks Newton-Le-Willows WA12 0JQ on 28 August 2020 | |
03 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with no updates | |
17 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
01 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with no updates | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
12 Mar 2018 | TM01 | Termination of appointment of Steven Richard Charnock as a director on 9 March 2018 | |
31 Jan 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
27 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
02 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
12 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
12 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
|
|
18 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
|
|
19 Dec 2014 | AA01 | Current accounting period shortened from 31 January 2015 to 31 December 2014 | |
09 Apr 2014 | AP01 | Appointment of Mr Richard Edward Manley as a director | |
21 Mar 2014 | MR01 | Registration of charge 088715430001 | |
31 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-31
|