- Company Overview for SEASPRAY ROOMS LTD (09893814)
- Filing history for SEASPRAY ROOMS LTD (09893814)
- People for SEASPRAY ROOMS LTD (09893814)
- Charges for SEASPRAY ROOMS LTD (09893814)
- More for SEASPRAY ROOMS LTD (09893814)
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) |
---|---|---|---|
28 Jan 2025 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jan 2025 | DS01 | Application to strike the company off the register | |
19 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
23 Apr 2024 | CS01 | Confirmation statement made on 1 April 2024 with no updates | |
29 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
21 Apr 2023 | CS01 | Confirmation statement made on 1 April 2023 with no updates | |
06 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
29 Apr 2022 | CS01 | Confirmation statement made on 1 April 2022 with no updates | |
26 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 Jun 2021 | CS01 | Confirmation statement made on 1 April 2021 with updates | |
22 Jun 2021 | PSC07 | Cessation of I W Management Ltd as a person with significant control on 31 March 2021 | |
22 Jun 2021 | PSC02 | Notification of Rocksalt Holdings Limited as a person with significant control on 31 March 2021 | |
26 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 Apr 2020 | CS01 | Confirmation statement made on 1 April 2020 with updates | |
11 Feb 2020 | CS01 | Confirmation statement made on 27 November 2019 with no updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
27 Nov 2018 | CS01 | Confirmation statement made on 27 November 2018 with updates | |
27 Nov 2018 | PSC05 | Change of details for I W Management Ltd as a person with significant control on 8 June 2018 | |
27 Nov 2018 | PSC07 | Cessation of Gianluca Venditto as a person with significant control on 6 April 2016 | |
27 Nov 2018 | PSC07 | Cessation of Claudio Ganadu as a person with significant control on 6 April 2016 | |
12 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 16 May 2016
|
|
08 Jun 2018 | AA01 | Previous accounting period extended from 30 November 2017 to 31 March 2018 | |
08 Jun 2018 | AD01 | Registered office address changed from 93 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ United Kingdom to 30-34 North Street Hailsham BN27 1DW on 8 June 2018 | |
02 Feb 2018 | CS01 | Confirmation statement made on 29 November 2017 with updates |