- Company Overview for SEACHEL COMPANY LIMITED (13057820)
- Filing history for SEACHEL COMPANY LIMITED (13057820)
- People for SEACHEL COMPANY LIMITED (13057820)
- Charges for SEACHEL COMPANY LIMITED (13057820)
- More for SEACHEL COMPANY LIMITED (13057820)
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) |
---|---|---|---|
23 Dec 2024 | CS01 | Confirmation statement made on 1 December 2024 with no updates | |
25 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
04 Jan 2024 | CS01 | Confirmation statement made on 1 December 2023 with no updates | |
06 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
09 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2021 | |
02 Mar 2023 | PSC01 | Notification of Marc Parellada Ferre as a person with significant control on 17 February 2023 | |
02 Mar 2023 | PSC07 | Cessation of Jose Maria Parrado Sojo as a person with significant control on 17 February 2023 | |
02 Mar 2023 | PSC07 | Cessation of Roger Parellada Ferre as a person with significant control on 17 February 2023 | |
06 Feb 2023 | CS01 | Confirmation statement made on 1 December 2022 with no updates | |
06 Feb 2023 | PSC01 | Notification of Jose Maria Parrado Sojo as a person with significant control on 2 December 2020 | |
06 Feb 2023 | PSC01 | Notification of Roger Parellada Ferre as a person with significant control on 2 December 2020 | |
06 Feb 2023 | PSC09 | Withdrawal of a person with significant control statement on 6 February 2023 | |
15 Dec 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jul 2022 | TM01 | Termination of appointment of Marc Jimenez as a director on 4 July 2022 | |
14 Apr 2022 | AP01 | Appointment of Mr Peter Edward Warden as a director on 14 April 2022 | |
25 Feb 2022 | CS01 | Confirmation statement made on 1 December 2021 with no updates | |
12 Oct 2021 | TM01 | Termination of appointment of the Magic on Chelsea Barracks, Sl as a director on 2 December 2020 | |
12 Oct 2021 | AD01 | Registered office address changed from 51 Ranelagh Grove Belgravia London SW1W 8PB United Kingdom to Block 10 1 Garrison Square London SW1W 8BG on 12 October 2021 | |
05 Aug 2021 | MR01 | Registration of charge 130578200001, created on 3 August 2021 | |
02 Dec 2020 | NEWINC |
Incorporation
Statement of capital on 2020-12-02
|