Advanced company searchLink opens in new window

SEB MANAGEMENT LIMITED

Company number 05279680

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 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
01 Apr 2014 DS01 Application to strike the company off the register
14 Nov 2013 AR01 Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1
14 Nov 2013 CH01 Director's details changed for Mr Paul William Hutchinson on 22 June 2013
30 Jul 2013 AA Accounts for a small company made up to 31 December 2012
08 Nov 2012 AR01 Annual return made up to 8 November 2012 with full list of shareholders
19 Jul 2012 AA Accounts for a small company made up to 31 December 2011
03 May 2012 TM01 Termination of appointment of Michael Burrell as a director
10 Nov 2011 AR01 Annual return made up to 8 November 2011 with full list of shareholders
17 May 2011 AA Accounts for a small company made up to 31 August 2010
12 Apr 2011 AA01 Current accounting period extended from 31 August 2011 to 31 December 2011
18 Feb 2011 TM02 Termination of appointment of Christine Anne Trimmer as a secretary
18 Jan 2011 AR01 Annual return made up to 8 November 2010 with full list of shareholders
06 Jan 2011 TM02 Termination of appointment of a secretary
06 Jan 2011 AD01 Registered office address changed from Charles Darwin House 12 Roger Street London WC1N 2JU on 6 January 2011
06 Jan 2011 AP01 Appointment of Professor Michael Meyrick Burrell as a director
06 Jan 2011 AP01 Appointment of Dr Martin Douglas Watson as a director
06 Jan 2011 AP01 Appointment of Mr Paul William Hutchinson as a director
06 Jan 2011 TM01 Termination of appointment of Ian Johnston as a director
06 Jan 2011 TM01 Termination of appointment of John Bryant as a director
16 Mar 2010 AA Accounts for a small company made up to 31 August 2009
11 Jan 2010 AR01 Annual return made up to 8 November 2009 with full list of shareholders
11 Jan 2010 AD01 Registered office address changed from 3 the Carronades, New Road Southampton Hants So14 Oaa on 11 January 2010
11 Jan 2010 CH03 Secretary's details changed for Christine Trimmer on 8 November 2009