Advanced company searchLink opens in new window

SEASIDE SU1 LIMITED

Company number 03338717

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)
06 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
21 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
30 Dec 2013 DS01 Application to strike the company off the register
24 Dec 2013 TM01 Termination of appointment of Julian Winter as a director
06 Sep 2013 CERTNM Company name changed sheffield united academy LIMITED\certificate issued on 06/09/13
  • RES15 ‐ Change company name resolution on 2013-08-30
06 Sep 2013 CONNOT Change of name notice
20 Aug 2013 AP02 Appointment of Esplanade Director Limited as a director
20 Aug 2013 AP01 Appointment of Mr Julian Winter as a director
24 Apr 2013 AR01 Annual return made up to 24 March 2013 with full list of shareholders
Statement of capital on 2013-04-24
  • GBP 2
31 Oct 2012 AA Accounts for a dormant company made up to 30 June 2012
13 Sep 2012 AP01 Appointment of Mr Craig Burns as a director
13 Sep 2012 TM01 Termination of appointment of Julian Winter as a director
08 Jun 2012 AR01 Annual return made up to 24 March 2012 with full list of shareholders
30 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
30 Mar 2012 TM01 Termination of appointment of David Harrop as a director
30 Mar 2012 AP03 Appointment of Craig Burns as a secretary
30 Mar 2012 TM02 Termination of appointment of David Harrop as a secretary
10 Oct 2011 AP01 Appointment of Mr Julian Winter as a director
22 Jul 2011 CH01 Director's details changed for Mr Simon Charles Mccabe on 14 July 2011
13 Jun 2011 TM01 Termination of appointment of Trevor Birch as a director
06 May 2011 AR01 Annual return made up to 24 March 2011 with full list of shareholders
29 Dec 2010 CH01 Director's details changed for Mr Simon Charles Mccabe on 19 November 2010
16 Dec 2010 AA Accounts for a dormant company made up to 30 June 2010
22 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1