- Company Overview for SEBASTIAN LAUREN LIMITED (12678435)
- Filing history for SEBASTIAN LAUREN LIMITED (12678435)
- People for SEBASTIAN LAUREN LIMITED (12678435)
- More for SEBASTIAN LAUREN LIMITED (12678435)
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) |
---|---|---|---|
09 Aug 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 May 2022 | RP05 | Registered office address changed to PO Box 4385, 12678435: Companies House Default Address, Cardiff, CF14 8LH on 26 May 2022 | |
17 May 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 May 2022 | DS01 | Application to strike the company off the register | |
24 Nov 2021 | CS01 | Confirmation statement made on 24 November 2021 with updates | |
16 Nov 2021 | PSC01 | Notification of Kellum Rodgers as a person with significant control on 1 July 2020 | |
10 Nov 2021 | AP01 | Notice of removal of a director | |
10 Nov 2021 | AD01 | Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom to 73 st. Leonards Avenue Thrybergh Rotherham S65 4DT on 10 November 2021 | |
10 Nov 2021 | PSC09 | Withdrawal of a person with significant control statement on 10 November 2021 | |
04 Nov 2021 | TM01 | Termination of appointment of Marc Anthony Feldman as a director on 3 November 2021 | |
14 Jul 2021 | CS01 | Confirmation statement made on 16 June 2021 with no updates | |
17 Jun 2020 | NEWINC |
Incorporation
Statement of capital on 2020-06-17
|