Advanced company searchLink opens in new window

NORTH SEA REPRESENTATIONS LIMITED

Company number 06458912

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 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jan 2015 TM01 Termination of appointment of Sharon Marie Greaves as a director on 23 January 2015
17 Dec 2014 SOAS(A) Voluntary strike-off action has been suspended
25 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
13 Nov 2014 DS01 Application to strike the company off the register
15 Oct 2014 AD01 Registered office address changed from Silvaco Technology Centre Compass Point Business Park Stocks Bridge Way St. Ives Cambridgeshire PE27 5JL England to The Pavilion Kingfisher Way Hinchingbrooke Business Park Huntingdon Cambridgeshire PE29 6FN on 15 October 2014
15 Oct 2014 AD01 Registered office address changed from The Pavilion Kingfisher Way Hinchingbrooke Business Park Huntingdon Cambridgeshire PE29 6FN United Kingdom to The Pavilion Kingfisher Way Hinchingbrooke Business Park Huntingdon Cambridgeshire PE29 6FN on 15 October 2014
06 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
01 Oct 2013 AR01 Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,000
01 Oct 2013 AD02 Register inspection address has been changed
22 Aug 2013 CH01 Director's details changed for Ms Sharon Marie Kipling on 19 July 2013
21 Jan 2013 AD01 Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN on 21 January 2013
26 Sep 2012 AR01 Annual return made up to 26 September 2012 with full list of shareholders
19 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
03 Oct 2011 AR01 Annual return made up to 26 September 2011 with full list of shareholders
03 Oct 2011 CH01 Director's details changed for Miss Sharon Kipling on 20 September 2011
26 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
27 Sep 2010 AR01 Annual return made up to 26 September 2010 with full list of shareholders
19 Aug 2010 AD01 Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN United Kingdom on 19 August 2010
18 Aug 2010 AD01 Registered office address changed from 8 the Hoist, the Vineyards Ely CB7 4QG on 18 August 2010
27 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
25 Feb 2010 CH01 Director's details changed for Mr Stefan Raywood on 25 February 2010
25 Feb 2010 AP01 Appointment of Miss Sharon Kipling as a director
24 Feb 2010 AP01 Appointment of Mr Stefan Raywood as a director