Advanced company searchLink opens in new window

SEAGOLD TRADING LTD

Company number 03529933

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)
16 Jul 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2012 SOAS(A) Voluntary strike-off action has been suspended
04 Sep 2012 GAZ1(A) First Gazette notice for voluntary strike-off
29 Feb 2012 SOAS(A) Voluntary strike-off action has been suspended
21 Feb 2012 GAZ1(A) First Gazette notice for voluntary strike-off
09 Feb 2012 DS01 Application to strike the company off the register
09 Jan 2012 AP04 Appointment of Miller & Co. Secretaries Ltd as a secretary on 31 December 2011
01 Dec 2011 AP01 Appointment of Mr Pasquale Granato as a director on 1 December 2011
01 Dec 2011 TM01 Termination of appointment of Mario Danese as a director on 1 December 2011
20 Oct 2011 CERTNM Company name changed european credit security LTD\certificate issued on 20/10/11
  • RES15 ‐ Change company name resolution on 2011-10-11
20 Oct 2011 CONNOT Change of name notice
14 Oct 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-10
14 Oct 2011 CONNOT Change of name notice
11 Oct 2011 DS02 Withdraw the company strike off application
11 Oct 2011 AD01 Registered office address changed from C/O Mario Danese 7 Beaufort Gardens Suite 6 London London SW3 1PT United Kingdom on 11 October 2011
22 Sep 2011 AA Total exemption small company accounts made up to 20 December 2010
17 Aug 2011 SOAS(A) Voluntary strike-off action has been suspended
09 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jul 2011 DS01 Application to strike the company off the register
18 May 2011 AP01 Appointment of Mr Mario Danese as a director
18 May 2011 AD01 Registered office address changed from International House 223 Regent Street London W1B 2QD United Kingdom on 18 May 2011
18 May 2011 AD01 Registered office address changed from 25 Canada Square Level 33 Main Canary Wharf London E14 5LQ United Kingdom on 18 May 2011
13 May 2011 TM01 Termination of appointment of Monica Masia Lizana as a director
13 May 2011 TM01 Termination of appointment of Elvira Lozano Fernandez as a director