Advanced company searchLink opens in new window

SEAROUTE BREAKBULK SERVICES CENTRAL LIMITED

Company number SC176159

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Dec 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2019 AA Total exemption full accounts made up to 31 March 2018
27 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
26 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
10 Jul 2018 CS01 Confirmation statement made on 5 June 2018 with no updates
19 Jun 2018 TM01 Termination of appointment of Mark Peter Breingan as a director on 28 February 2018
28 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
08 Jun 2017 CS01 Confirmation statement made on 5 June 2017 with updates
13 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
16 Jun 2016 AR01 Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
12 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
08 Jun 2015 AR01 Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
07 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
23 Jul 2014 AR01 Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
08 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013
20 Jun 2013 AR01 Annual return made up to 5 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
08 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
23 Jul 2012 AR01 Annual return made up to 5 June 2012 with full list of shareholders
18 May 2012 CERTNM Company name changed world wide uni-express LIMITED\certificate issued on 18/05/12
  • RES15 ‐ Change company name resolution on 2012-04-01
  • NM01 ‐ Change of name by resolution
18 May 2012 AD01 Registered office address changed from 1 Napier Place Cumbernauld G68 0LL on 18 May 2012
09 Jan 2012 AA Accounts for a small company made up to 31 March 2011
22 Oct 2011 DISS40 Compulsory strike-off action has been discontinued
20 Oct 2011 AR01 Annual return made up to 5 June 2011 with full list of shareholders
20 Oct 2011 CH01 Director's details changed for Mr Allan Porter on 1 June 2011