Advanced company searchLink opens in new window

SEMINOLE FINANCIAL LIMITED

Company number 02226337

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 Jun 2020 GAZ2 Final Gazette dissolved following liquidation
12 Mar 2020 LIQ13 Return of final meeting in a members' voluntary winding up
21 May 2019 AD01 Registered office address changed from One Churchill Place Canary Wharf London E14 5rd to C/O Harrison Business Recovery & Insolvency (London) Limited 20 Midtown, 20 Procter Street London WC1V 6NX on 21 May 2019
20 May 2019 600 Appointment of a voluntary liquidator
20 May 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-04-17
20 May 2019 LIQ01 Declaration of solvency
06 Nov 2018 TM01 Termination of appointment of Steven Roy Mcmurray as a director on 5 November 2018
06 Nov 2018 TM01 Termination of appointment of Sean Anthony Windeatt as a director on 5 November 2018
06 Nov 2018 TM01 Termination of appointment of James Richard Lightbourne as a director on 5 November 2018
06 Nov 2018 AP01 Appointment of Mr Darryl Anthony Denyssen as a director on 5 November 2018
02 Nov 2018 CS01 Confirmation statement made on 27 October 2018 with no updates
06 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
17 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
16 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2018 CS01 Confirmation statement made on 27 October 2017 with updates
08 Jan 2018 SH19 Statement of capital on 8 January 2018
  • GBP 1,000
30 Nov 2017 PSC07 Cessation of Euro Brokers Holdings Limited as a person with significant control on 7 December 2016
30 Nov 2017 PSC02 Notification of Bgc European Gp Limited as a person with significant control on 7 December 2016
04 Oct 2017 AA Full accounts made up to 31 December 2016
31 Jan 2017 SH20 Statement by Directors
31 Jan 2017 SH19 Statement of capital on 31 January 2017
  • GBP 1
  • ANNOTATION Clarification a second filed SH19 was registered on 08/01/2018
31 Jan 2017 CAP-SS Solvency Statement dated 07/12/16
31 Jan 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 07/12/2016
  • RES06 ‐ Resolution of reduction in issued share capital
09 Nov 2016 CS01 Confirmation statement made on 27 October 2016 with updates
05 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015