Advanced company searchLink opens in new window

SEASIDE CHARTER (UK) LIMITED

Company number 04073752

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 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 May 2017 AA Micro company accounts made up to 30 September 2016
05 Apr 2017 AD01 Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford BD8 9TF on 5 April 2017
28 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
22 Mar 2017 AP01 Appointment of Mrs Claire Marie Cain as a director on 22 March 2017
22 Mar 2017 TM01 Termination of appointment of Cumberland Directors Limited as a director on 22 March 2017
21 Mar 2017 DS01 Application to strike the company off the register
04 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
03 Feb 2017 CS01 Confirmation statement made on 13 September 2016 with updates
13 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
12 Dec 2016 MR04 Satisfaction of charge 040737520001 in full
15 Sep 2016 TM02 Termination of appointment of Cumberland Secretaries Limited as a secretary on 9 September 2016
13 May 2016 AA Micro company accounts made up to 30 September 2015
06 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
04 Feb 2016 AR01 Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 200,000
08 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
01 May 2015 AA Micro company accounts made up to 30 September 2014
10 Oct 2014 AR01 Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 200,000
19 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
03 Oct 2013 AR01 Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
  • GBP 200,000
03 Oct 2013 CH04 Secretary's details changed for Cumberland Secretaries Limited on 14 September 2012
03 Oct 2013 CH01 Director's details changed for Antonio Tricoli on 14 September 2012
03 Oct 2013 CH02 Director's details changed for Cumberland Directors Limited on 14 September 2012
03 Oct 2013 AD01 Registered office address changed from Suite 3 98 Kirkstall Road Leeds LS3 1YN on 3 October 2013
18 Sep 2013 MR08 Registration of a charge without deed