Advanced company searchLink opens in new window

SEEKI LTD

Company number 09843022

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)
12 Sep 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jun 2023 DS01 Application to strike the company off the register
20 Apr 2023 AA01 Current accounting period extended from 31 October 2022 to 30 April 2023
15 Nov 2022 PSC02 Notification of Faye Holdings as a person with significant control on 2 November 2022
15 Nov 2022 PSC07 Cessation of Scott Kehoe as a person with significant control on 2 November 2022
15 Nov 2022 TM01 Termination of appointment of Scott Kehoe as a director on 2 November 2022
15 Nov 2022 AP01 Appointment of Mr Nicholas Alfred Whitehead as a director on 2 November 2022
31 Oct 2022 CS01 Confirmation statement made on 26 October 2022 with no updates
31 Oct 2022 AD01 Registered office address changed from 60 Wheatsheaf Way Clowne Chesterfield S43 4FA England to 47 Brookfield Park Mill Lane Old Tupton Chesterfield S42 6AF on 31 October 2022
25 Jul 2022 AA Micro company accounts made up to 31 October 2021
12 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
11 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2022 CS01 Confirmation statement made on 26 October 2021 with no updates
10 Jan 2022 AD02 Register inspection address has been changed from Unit 1 Maison Court Midland Way Barlborough Chesterfield S43 4GD England to 60 Wheatsheaf Way Clowne Chesterfield S43 4FA
23 Aug 2021 AA Micro company accounts made up to 31 October 2020
30 Oct 2020 CS01 Confirmation statement made on 26 October 2020 with no updates
30 Oct 2020 AA Unaudited abridged accounts made up to 31 October 2019
06 Dec 2019 AD01 Registered office address changed from 26 Green Close Renishaw Sheffield S21 3WS to 60 Wheatsheaf Way Clowne Chesterfield S43 4FA on 6 December 2019
06 Nov 2019 CS01 Confirmation statement made on 26 October 2019 with no updates
22 Jul 2019 AA Micro company accounts made up to 31 October 2018
19 Mar 2019 AD01 Registered office address changed from 26 Green Close Renishaw Sheffield United Kingdom to 26 Green Close Renishaw Sheffield S21 3WS on 19 March 2019
26 Oct 2018 CS01 Confirmation statement made on 26 October 2018 with no updates
01 Aug 2018 AA Micro company accounts made up to 31 October 2017
22 Dec 2017 AD03 Register(s) moved to registered inspection location Unit 1 Maison Court Midland Way Barlborough Chesterfield S43 4GD