Advanced company searchLink opens in new window

SEAXPLORER LIMITED

Company number SC393604

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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