- Company Overview for SEEDUPS (UK) LIMITED (NI604878)
- Filing history for SEEDUPS (UK) LIMITED (NI604878)
- People for SEEDUPS (UK) LIMITED (NI604878)
- More for SEEDUPS (UK) LIMITED (NI604878)
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) |
---|---|---|---|
02 Apr 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Sep 2018 | AA01 | Previous accounting period extended from 31 December 2017 to 31 March 2018 | |
05 Jan 2018 | CS01 | Confirmation statement made on 26 October 2017 with no updates | |
30 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
21 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jan 2017 | CS01 | Confirmation statement made on 26 October 2016 with updates | |
17 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
25 May 2016 | CH01 | Director's details changed for Mr Michael Faulkner on 25 May 2016 | |
18 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Feb 2016 | AR01 |
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2016-02-17
|
|
17 Feb 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
25 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2013 | |
28 Mar 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Mar 2015 | AA01 | Current accounting period shortened from 30 June 2014 to 31 December 2013 | |
25 Mar 2015 | AR01 |
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2015-03-25
|
|
20 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jul 2014 | AD01 | Registered office address changed from C/O Mary Diver 15 Hollyhall Road Londonderry BT48 0JU to Suite 1.6, the Innovation Centre the Northern Ireland Science Park Fort George, Bay Road Derry Co. Derry on 22 July 2014 | |
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
31 Mar 2014 | AP03 | Appointment of Mr Gavin Gallagher as a secretary | |
31 Mar 2014 | TM02 | Termination of appointment of Mary Diver as a secretary | |
22 Nov 2013 | AR01 |
Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-11-22
|