Advanced company searchLink opens in new window

SEE-U-TECHNOLOGY LIMITED

Company number 03599445

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)
09 May 2017 GAZ2 Final Gazette dissolved following liquidation
09 Feb 2017 4.72 Return of final meeting in a creditors' voluntary winding up
19 May 2016 4.68 Liquidators' statement of receipts and payments to 25 March 2016
20 Nov 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
11 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
13 Apr 2015 AD01 Registered office address changed from 16a the Retreat Thornton Heath Surrey CR7 8LD to 40a Station Road Upminster Essex RM14 2TR on 13 April 2015
10 Apr 2015 4.20 Statement of affairs with form 4.19
10 Apr 2015 600 Appointment of a voluntary liquidator
10 Apr 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-26
09 Aug 2014 DISS40 Compulsory strike-off action has been discontinued
06 Aug 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
05 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
20 Jul 2013 AR01 Annual return made up to 13 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-20
24 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
20 Jul 2012 AR01 Annual return made up to 13 July 2012 with full list of shareholders
29 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
19 Jul 2011 AR01 Annual return made up to 13 July 2011 with full list of shareholders
13 Jul 2011 AA Total exemption small company accounts made up to 31 July 2010
27 May 2011 AR01 Annual return made up to 13 July 2010 with full list of shareholders
27 May 2011 CH01 Director's details changed for Khalid Sadique on 1 February 2010
27 May 2011 CH03 Secretary's details changed for Mrs Rifat Sadique on 1 February 2010
20 Apr 2011 AD01 Registered office address changed from 25-29 Harper Road London SE1 6AW United Kingdom on 20 April 2011
02 Jul 2010 AA Total exemption full accounts made up to 31 July 2009
09 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 2
24 Sep 2009 288c Secretary's change of particulars / rifat sadique / 24/09/2009