Advanced company searchLink opens in new window

SEALINK 2 LTD

Company number 09300367

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Dec 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2016 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1
06 Oct 2015 AD01 Registered office address changed from Office 15 3813 Vertinum 51 Portland Road Kingston upon Thames Surrey KT1 2SH England to Office 15-3813 Vertinum 51 Portland Road Kingston upon Thames Surrey KT1 2SH on 6 October 2015
06 Oct 2015 AA01 Current accounting period extended from 30 November 2015 to 31 December 2015
27 Aug 2015 AP01 Appointment of Mr Johannes Gerardus Kaptein as a director on 8 November 2014
27 Aug 2015 TM01 Termination of appointment of Johannes Gerardus Kaptein as a director on 27 August 2015
23 Jul 2015 CERTNM Company name changed great source of business LIMITED\certificate issued on 23/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-22
22 Jul 2015 AP01 Appointment of Mr Johannes Gerardus Kaptein as a director on 22 July 2015
22 Jul 2015 TM01 Termination of appointment of Cfs Secretaries Limited as a director on 22 July 2015
22 Jul 2015 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 22 July 2015
22 Jul 2015 AD01 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Office 15 3813 Vertinum 51 Portland Road Kingston upon Thames Surrey KT1 2SH on 22 July 2015
07 Nov 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2014-11-07
  • GBP 1