Advanced company searchLink opens in new window

SEA ADMINISTRATION LIMITED

Company number 04055741

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)
13 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Mar 2023 GAZ1(A) First Gazette notice for voluntary strike-off
15 Mar 2023 DS01 Application to strike the company off the register
15 Mar 2023 TM01 Termination of appointment of Alexander Ralph Goody as a director on 15 March 2023
02 Aug 2022 CS01 Confirmation statement made on 2 August 2022 with no updates
28 Jul 2022 AA Full accounts made up to 31 March 2022
12 Aug 2021 CS01 Confirmation statement made on 2 August 2021 with updates
07 Jul 2021 AA01 Current accounting period extended from 31 December 2021 to 31 March 2022
15 Jun 2021 AA Micro company accounts made up to 31 December 2020
26 Mar 2021 AD01 Registered office address changed from , 1st Floor, the Counting House 3,Mary Ann Street, Jewellery Quarter, Birmingham, West Midlands, B3 1BG, England to 8 Fenchurch Place London EC3M 4AJ on 26 March 2021
18 Feb 2021 PSC05 Change of details for Ecuity Consulting Llp as a person with significant control on 12 January 2021
08 Feb 2021 AP01 Appointment of Mr Alexander Ralph Goody as a director on 12 January 2021
08 Feb 2021 TM01 Termination of appointment of James David Sowden as a director on 12 January 2021
08 Feb 2021 AP01 Appointment of Mr Daniel Christopher Carter-Clout as a director on 12 January 2021
07 Jan 2021 TM01 Termination of appointment of Richard Hewitt Burnley as a director on 3 September 2020
16 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-03
04 Aug 2020 CS01 Confirmation statement made on 2 August 2020 with no updates
17 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
04 Sep 2019 CS01 Confirmation statement made on 2 August 2019 with updates
04 Sep 2019 PSC02 Notification of Ecuity Consulting Llp as a person with significant control on 30 May 2019
04 Sep 2019 PSC07 Cessation of William John Rumble as a person with significant control on 30 May 2019
04 Sep 2019 PSC07 Cessation of Andrew James Hillier as a person with significant control on 30 May 2019
22 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
09 Jul 2019 AD01 Registered office address changed from , Radcliffe House Blenheim Court, Lode Lane, Solihull, West Midlands, B91 2AA to 8 Fenchurch Place London EC3M 4AJ on 9 July 2019
05 Sep 2018 AA Total exemption full accounts made up to 31 December 2017