SEVEN SEAS PRODUCTION HOLDINGS LTD
Company number 10050378
- Company Overview for SEVEN SEAS PRODUCTION HOLDINGS LTD (10050378)
- Filing history for SEVEN SEAS PRODUCTION HOLDINGS LTD (10050378)
- People for SEVEN SEAS PRODUCTION HOLDINGS LTD (10050378)
- More for SEVEN SEAS PRODUCTION HOLDINGS LTD (10050378)
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 |