- Company Overview for SEAXPLORER LIMITED (SC393604)
- Filing history for SEAXPLORER LIMITED (SC393604)
- People for SEAXPLORER LIMITED (SC393604)
- More for SEAXPLORER LIMITED (SC393604)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Mar 2020 | DS01 | Application to strike the company off the register | |
18 Sep 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
27 Feb 2019 | CS01 | Confirmation statement made on 16 February 2019 with no updates | |
27 Feb 2019 | PSC04 | Change of details for Mrs Jill Catherine Mills as a person with significant control on 16 February 2019 | |
27 Aug 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
21 Feb 2018 | CS01 | Confirmation statement made on 16 February 2018 with updates | |
21 Feb 2018 | PSC04 | Change of details for Mrs Jill Catherine Mills as a person with significant control on 18 August 2016 | |
07 Sep 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
21 Feb 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates | |
21 Feb 2017 | TM02 | Termination of appointment of Paul Mills as a secretary on 18 August 2016 | |
21 Feb 2017 | TM01 | Termination of appointment of Paul Nicholas Chesterman Mills as a director on 18 August 2016 | |
11 Oct 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
02 Apr 2016 | AR01 |
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-04-02
|
|
27 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
17 Mar 2015 | AR01 |
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
24 Nov 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
02 Mar 2014 | AR01 |
Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-03-02
|
|
20 Nov 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
15 Mar 2013 | AR01 | Annual return made up to 16 February 2013 with full list of shareholders | |
15 Mar 2013 | CH01 | Director's details changed for Mr Paul Nicholas Chesterman Mills on 8 February 2013 | |
15 Mar 2013 | AD01 | Registered office address changed from Forest Place Achindarroch Duror Argyll PA38 4BS Scotland on 15 March 2013 | |
15 Mar 2013 | CH01 | Director's details changed for Mrs Jill Catherine Mills on 8 February 2013 | |
15 Mar 2013 | AD01 | Registered office address changed from Gleann Lurach Brecklet Ballachulish Uk PH49 4JG Scotland on 15 March 2013 |