- Company Overview for SENECA (HOMEBUY) LIMITED (09117531)
- Filing history for SENECA (HOMEBUY) LIMITED (09117531)
- People for SENECA (HOMEBUY) LIMITED (09117531)
- More for SENECA (HOMEBUY) LIMITED (09117531)
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) |
---|---|---|---|
10 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Apr 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Apr 2018 | DS01 | Application to strike the company off the register | |
12 Mar 2018 | TM01 | Termination of appointment of Steven Richard Charnock as a director on 9 March 2018 | |
06 Jul 2017 | CS01 | Confirmation statement made on 4 July 2017 with no updates | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
12 Apr 2017 | AP01 | Appointment of Mr Richard Edward Manley as a director on 11 April 2017 | |
31 Mar 2017 | TM01 | Termination of appointment of Nicholas Guise Leitch as a director on 31 March 2017 | |
11 Jul 2016 | CS01 | Confirmation statement made on 4 July 2016 with updates | |
29 Mar 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
04 Sep 2015 | AD01 | Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ to 12 the Parks Newton-Le-Willows Merseyside WA12 0JQ on 4 September 2015 | |
04 Sep 2015 | AR01 |
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-09-04
|
|
21 Aug 2015 | TM02 | Termination of appointment of Gateley Secretaries Limited as a secretary on 8 July 2014 | |
21 Aug 2015 | TM01 | Termination of appointment of Michael James Ward as a director on 8 July 2014 | |
21 Aug 2015 | TM01 | Termination of appointment of Gateley Incorporations Limited as a director on 8 July 2014 | |
05 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
05 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 15 July 2014
|
|
05 Aug 2014 | SH02 | Sub-division of shares on 15 July 2014 | |
31 Jul 2014 | AP01 | Appointment of Mr Steven Richard Charnock as a director on 8 July 2014 | |
28 Jul 2014 | AP01 | Appointment of Mr Nicholas Guise Leitch as a director on 8 July 2014 | |
28 Jul 2014 | AP01 | Appointment of David Craven as a director on 8 July 2014 | |
28 Jul 2014 | AP01 | Appointment of Mr Timothy Daniel Murphy as a director on 8 July 2014 | |
28 Jul 2014 | AP01 | Appointment of John Marshall as a director on 8 July 2014 | |
28 Jul 2014 | AP01 | Appointment of Ian William Currie as a director on 8 July 2014 | |
17 Jul 2014 | CERTNM |
Company name changed seneca spv LIMITED\certificate issued on 17/07/14
|