- Company Overview for SEAMAN DIGBY COLLINS LTD (10660860)
- Filing history for SEAMAN DIGBY COLLINS LTD (10660860)
- People for SEAMAN DIGBY COLLINS LTD (10660860)
- More for SEAMAN DIGBY COLLINS LTD (10660860)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 May 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 May 2020 | DS01 | Application to strike the company off the register | |
11 Mar 2020 | CS01 | Confirmation statement made on 8 March 2020 with updates | |
11 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
12 Sep 2019 | CH01 | Director's details changed for Mr Scott Michael Seaman Digby Collins on 19 June 2019 | |
31 Jul 2019 | PSC04 | Change of details for Mr Scott Michael Seaman Digby Collins as a person with significant control on 25 June 2019 | |
25 Jun 2019 | AD01 | Registered office address changed from C/O Neville & Stocker Jubilee House 3 the Drive Great Warley Brentwood CM13 3FR United Kingdom to 29a Crown Street Brentwood Essex CM14 4BA on 25 June 2019 | |
08 Mar 2019 | CS01 | Confirmation statement made on 8 March 2019 with updates | |
22 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
17 Aug 2018 | CH01 | Director's details changed for Mr Scott Michael Seaman-Digby on 16 August 2018 | |
17 Aug 2018 | PSC04 | Change of details for Mr Scott Michael Seaman-Digby as a person with significant control on 16 August 2018 | |
12 Mar 2018 | CS01 | Confirmation statement made on 8 March 2018 with updates | |
13 Mar 2017 | AA01 | Current accounting period shortened from 31 March 2018 to 31 December 2017 | |
09 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-09
|