Advanced company searchLink opens in new window

SEVEN SEAS PRODUCTION HOLDINGS LTD

Company number 10050378

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)
28 Jan 2025 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jan 2025 DS01 Application to strike the company off the register
22 Apr 2024 CS01 Confirmation statement made on 21 March 2024 with no updates
17 Apr 2024 AA Accounts for a dormant company made up to 31 March 2024
15 Mar 2024 AD01 Registered office address changed from 23 Berkeley Square London W1J 6HE England to 20-22 Wenlock Hackney London N17GU on 15 March 2024
01 Feb 2024 TM01 Termination of appointment of Andrew James Stott as a director on 30 April 2023
28 May 2023 CS01 Confirmation statement made on 21 March 2023 with no updates
28 May 2023 TM01 Termination of appointment of Maxime Girardin as a director on 1 January 2022
03 Apr 2023 AD01 Registered office address changed from 3rd Floor 35 Piccadilly Mayfair London W1J 0DW England to 23 Berkeley Square London W1J 6HE on 3 April 2023
03 Apr 2023 AA Accounts for a dormant company made up to 31 March 2023
08 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
23 Apr 2022 CS01 Confirmation statement made on 21 March 2022 with no updates
25 Jun 2021 AA Accounts for a dormant company made up to 31 March 2021
07 Apr 2021 CS01 Confirmation statement made on 21 March 2021 with no updates
25 Feb 2021 AA Accounts for a dormant company made up to 31 March 2020
07 Aug 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
11 Feb 2020 TM01 Termination of appointment of David Stott as a director on 1 January 2020
15 Jan 2020 AA Accounts for a dormant company made up to 31 March 2019
12 Jul 2019 CH01 Director's details changed for Mr Jonathan Wesley Montague on 1 July 2019
22 May 2019 AP01 Appointment of Mr Maxime Girardin as a director on 21 May 2019
02 May 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
22 Oct 2018 AP01 Appointment of Mr Andrew James Stott as a director on 15 October 2018
22 Oct 2018 AP01 Appointment of Mr David Stott as a director on 15 October 2018
26 Sep 2018 AD01 Registered office address changed from 61/63 Crockhamwell Road Woodley Reading RG5 3JP United Kingdom to 3rd Floor 35 Piccadilly Mayfair London W1J 0DW on 26 September 2018