- Company Overview for SEAFOOD SALES LIMITED (SC458111)
- Filing history for SEAFOOD SALES LIMITED (SC458111)
- People for SEAFOOD SALES LIMITED (SC458111)
- More for SEAFOOD SALES LIMITED (SC458111)
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) |
---|---|---|---|
25 Jul 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
09 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Apr 2023 | DS01 | Application to strike the company off the register | |
22 Sep 2022 | CS01 | Confirmation statement made on 5 September 2022 with no updates | |
29 Jul 2022 | AA | Micro company accounts made up to 30 September 2021 | |
27 Sep 2021 | CS01 | Confirmation statement made on 5 September 2021 with no updates | |
04 May 2021 | AA | Micro company accounts made up to 30 September 2020 | |
08 Sep 2020 | CS01 | Confirmation statement made on 5 September 2020 with no updates | |
25 Feb 2020 | AA | Micro company accounts made up to 30 September 2019 | |
18 Sep 2019 | CS01 | Confirmation statement made on 5 September 2019 with no updates | |
24 Mar 2019 | AA | Micro company accounts made up to 30 September 2018 | |
13 Sep 2018 | CS01 | Confirmation statement made on 5 September 2018 with no updates | |
29 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
11 Sep 2017 | CS01 | Confirmation statement made on 5 September 2017 with no updates | |
03 Jul 2017 | AA | Micro company accounts made up to 30 September 2016 | |
12 Sep 2016 | CS01 | Confirmation statement made on 5 September 2016 with updates | |
12 Sep 2016 | AD01 | Registered office address changed from 89 Giles Street Edinburgh EH6 6BZ to 94 Inverleith Place Edinburgh EH3 5PA on 12 September 2016 | |
04 Mar 2016 | AA | Micro company accounts made up to 30 September 2015 | |
05 Oct 2015 | AR01 |
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
|
|
14 May 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
13 Oct 2014 | AR01 |
Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
13 Oct 2014 | TM01 | Termination of appointment of Angus Andrew Macmillan as a director on 10 July 2014 | |
05 Sep 2013 | AR01 |
Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-09-05
|
|
05 Sep 2013 | AP01 | Appointment of Mr Angus Andrew Macmillan as a director |