- Company Overview for SEABORNE FREIGHT (UK) LIMITED (10709921)
- Filing history for SEABORNE FREIGHT (UK) LIMITED (10709921)
- People for SEABORNE FREIGHT (UK) LIMITED (10709921)
- Insolvency for SEABORNE FREIGHT (UK) LIMITED (10709921)
- More for SEABORNE FREIGHT (UK) LIMITED (10709921)
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) |
---|---|---|---|
01 Feb 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Nov 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
28 Oct 2022 | LIQ03 | Liquidators' statement of receipts and payments to 7 September 2022 | |
26 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 7 September 2021 | |
07 Oct 2020 | AD01 | Registered office address changed from 59 Mansell Street London E1 8AN England to C/O Quantuma Advisory Limited Office D Beresford House Town Quay Southampton SO14 2AQ on 7 October 2020 | |
18 Sep 2020 | 600 | Appointment of a voluntary liquidator | |
18 Sep 2020 | LIQ02 | Statement of affairs | |
18 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2020 | CS01 | Confirmation statement made on 2 April 2020 with no updates | |
28 Feb 2020 | AA | Micro company accounts made up to 30 April 2019 | |
22 Aug 2019 | TM01 | Termination of appointment of John Edmund Paul Sharp as a director on 12 August 2019 | |
02 Apr 2019 | CS01 | Confirmation statement made on 2 April 2019 with updates | |
14 Jan 2019 | TM01 | Termination of appointment of Keith Louis Richard Jones as a director on 31 December 2018 | |
24 Dec 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
16 Nov 2018 | AP01 | Appointment of Mr Ralph Lucas as a director on 14 November 2018 | |
22 Oct 2018 | PSC08 | Notification of a person with significant control statement | |
09 Oct 2018 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 7 September 2018
|
|
25 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 7 September 2018
|
|
01 May 2018 | AD01 | Registered office address changed from 1 Berkeley Street London W1J 8DJ England to 59 Mansell Street London E1 8AN on 1 May 2018 | |
05 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with updates | |
05 Apr 2018 | PSC07 | Cessation of Glenn Roy Dudley as a person with significant control on 22 December 2017 | |
15 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 21 December 2017
|
|
10 Jan 2018 | SH02 | Sub-division of shares on 14 December 2017 | |
08 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2018 | AD01 | Registered office address changed from 1 Berkeley Street Berkeley Street London W1J 8DJ England to 1 Berkeley Street London W1J 8DJ on 3 January 2018 |