Advanced company searchLink opens in new window

SEON RESINS LIMITED

Company number 05050568

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)
22 May 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
13 Mar 2017 CH01 Director's details changed for Mr Daniel Neil Osen on 13 March 2017
07 Mar 2017 CS01 Confirmation statement made on 20 February 2017 with updates
13 Feb 2017 AD01 Registered office address changed from 2 Sovereign Quay Havannah Street Cardiff Cf10 5 S to Lynton House 7-12 Tavistock Square London WC1H 9LT on 13 February 2017
30 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
08 Jun 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
24 May 2016 GAZ1 First Gazette notice for compulsory strike-off
15 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Mar 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
10 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Apr 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
07 Aug 2013 AD01 Registered office address changed from Suite 4 Fourth Floor Sun Alliance House 166-167 St Helen's Road Swansea SA1 4DQ Wales on 7 August 2013
02 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
31 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
30 Jul 2013 AR01 Annual return made up to 20 February 2013 with full list of shareholders
18 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2013 TM01 Termination of appointment of Simeon Osen as a director
13 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
13 Apr 2012 AD01 Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 13 April 2012
24 Feb 2012 AR01 Annual return made up to 20 February 2012 with full list of shareholders
21 Nov 2011 CERTNM Company name changed prompt cement products LIMITED\certificate issued on 21/11/11
  • RES15 ‐ Change company name resolution on 2011-11-16
21 Nov 2011 CONNOT Change of name notice
16 Aug 2011 CH01 Director's details changed for Mr Daniel Neil Osen on 1 August 2011