Advanced company searchLink opens in new window

SEAVIEW RESTAURANTS LIMITED

Company number 04871960

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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 Jan 2026 AD01 Registered office address changed from A35 9 Nimrod Way Wimborne BH21 7UH England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 16 January 2026
16 Jan 2026 LIQ02 Statement of affairs
16 Jan 2026 600 Appointment of a voluntary liquidator
16 Jan 2026 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2026-01-09
06 Nov 2025 CS01 Confirmation statement made on 30 October 2025 with no updates
18 Oct 2025 DISS40 Compulsory strike-off action has been discontinued
17 Oct 2025 AA Total exemption full accounts made up to 31 October 2024
10 Oct 2025 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Sep 2025 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2024 CS01 Confirmation statement made on 30 October 2024 with no updates
31 Jul 2024 AA Total exemption full accounts made up to 31 October 2023
16 Nov 2023 CS01 Confirmation statement made on 30 October 2023 with no updates
16 Nov 2023 AD01 Registered office address changed from , Atreus Accountants Ltd. a42 Arena Business Centre, 9 Nimrod Way, Wimborne, Dorset, BH21 7UH, England to A35 9 Nimrod Way Wimborne BH21 7UH on 16 November 2023
13 Sep 2023 TM02 Termination of appointment of Cynthia Mara Oldemburg as a secretary on 13 September 2023
31 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
16 Nov 2022 CS01 Confirmation statement made on 30 October 2022 with no updates
07 Sep 2022 AA Total exemption full accounts made up to 31 October 2021
15 Nov 2021 CS01 Confirmation statement made on 30 October 2021 with no updates
02 Nov 2021 AD01 Registered office address changed from , the Studio Cothayes House, Ansty, Dorchester, Dorset, DT2 7PJ, England to A35 9 Nimrod Way Wimborne BH21 7UH on 2 November 2021
29 Oct 2021 AA Total exemption full accounts made up to 31 October 2020
11 Nov 2020 CS01 Confirmation statement made on 30 October 2020 with no updates
29 Oct 2020 AD01 Registered office address changed from , 1st Floor Offices 2a Highfield Road, Ringwood, Hampshire, BH24 1RQ to A35 9 Nimrod Way Wimborne BH21 7UH on 29 October 2020
05 Feb 2020 AP03 Appointment of Miss Cynthia Mara Oldemburg as a secretary on 1 February 2020
05 Feb 2020 TM02 Termination of appointment of Jenny Barnes & Co Limited as a secretary on 31 January 2020
04 Feb 2020 AA Accounts for a dormant company made up to 31 October 2019