- Company Overview for SEALIGHT CAPITAL SERVICES (UK) LTD (09152508)
- Filing history for SEALIGHT CAPITAL SERVICES (UK) LTD (09152508)
- People for SEALIGHT CAPITAL SERVICES (UK) LTD (09152508)
- Insolvency for SEALIGHT CAPITAL SERVICES (UK) LTD (09152508)
- More for SEALIGHT CAPITAL SERVICES (UK) LTD (09152508)
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) |
---|---|---|---|
26 May 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Feb 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
28 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 20 December 2019 | |
25 Jan 2019 | AD01 | Registered office address changed from 35 New Bridge Street London EC4V 6BW England to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 25 January 2019 | |
16 Jan 2019 | 600 | Appointment of a voluntary liquidator | |
16 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2019 | LIQ01 | Declaration of solvency | |
03 Oct 2018 | AA | Accounts for a small company made up to 30 November 2017 | |
04 Sep 2018 | CS01 | Confirmation statement made on 29 July 2018 with no updates | |
04 Sep 2018 | PSC01 | Notification of John Candillier as a person with significant control on 1 February 2018 | |
04 Sep 2018 | PSC07 | Cessation of Caroline Jane Hoare as a person with significant control on 29 July 2018 | |
04 Sep 2018 | AD01 | Registered office address changed from 41 Lothbury London EC2R 7AE England to 35 New Bridge Street London EC4V 6BW on 4 September 2018 | |
08 Feb 2018 | AP01 | Appointment of Mr John Candillier as a director on 1 February 2018 | |
08 Feb 2018 | TM01 | Termination of appointment of Caroline Jane Hoare as a director on 1 February 2018 | |
21 Aug 2017 | AA | Accounts for a small company made up to 30 November 2016 | |
10 Aug 2017 | CS01 | Confirmation statement made on 29 July 2017 with no updates | |
10 Aug 2017 | PSC04 | Change of details for Mr Simone Arbib as a person with significant control on 1 July 2017 | |
04 Aug 2016 | CS01 | Confirmation statement made on 29 July 2016 with updates | |
27 Jun 2016 | AP01 | Appointment of Mrs Caroline Jane Hoare as a director on 15 June 2016 | |
27 Jun 2016 | TM01 | Termination of appointment of Ignace Charles Rotman as a director on 15 June 2016 | |
20 Apr 2016 | AA | Full accounts made up to 30 November 2015 | |
06 Oct 2015 | AR01 |
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
02 Sep 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
02 Sep 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
04 Aug 2015 | AA01 | Current accounting period extended from 31 July 2015 to 30 November 2015 |