Advanced company searchLink opens in new window

SEQ (UK) LIMITED

Company number 06569117

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)
28 May 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
11 Dec 2012 TM02 Termination of appointment of Lynn Poh-Lean Wong as a secretary on 10 December 2012
23 Apr 2012 AR01 Annual return made up to 17 April 2012 with full list of shareholders
Statement of capital on 2012-04-23
  • GBP 2,820
05 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
18 May 2011 AR01 Annual return made up to 17 April 2011 with full list of shareholders
10 Nov 2010 AA Accounts for a dormant company made up to 31 December 2009
05 Nov 2010 CH01 Director's details changed for Wouter Willem Van De Waal on 1 October 2010
26 Apr 2010 AR01 Annual return made up to 17 April 2010 with full list of shareholders
26 Apr 2010 CH01 Director's details changed for Wouter Willem Van De Waal on 1 October 2009
26 Apr 2010 CH03 Secretary's details changed for Mrs Lynn Poh-Lean Wong on 1 October 2009
28 Sep 2009 288a Secretary appointed mrs lynn wong
28 Sep 2009 88(2) Capitals not rolled up
28 Sep 2009 363a Return made up to 17/04/09; full list of members
26 Sep 2009 DISS40 Compulsory strike-off action has been discontinued
24 Sep 2009 287 Registered office changed on 24/09/2009 from c/o c/o bridgehouse company secretaries LIMITED 2ND floor 145-147 st john street london EC1V 4PY
24 Sep 2009 AA Accounts made up to 31 December 2008
18 Aug 2009 GAZ1 First Gazette notice for compulsory strike-off
13 May 2009 288b Appointment Terminated Secretary bridgehouse company secretaries LIMITED
29 May 2008 88(2) Ad 21/05/08 gbp si 2818@1=2818 gbp ic 2/2820
29 May 2008 123 Nc inc already adjusted 21/05/08
28 May 2008 225 Accounting reference date shortened from 30/04/2009 to 31/12/2008
28 May 2008 287 Registered office changed on 28/05/2008 from 10 snow hill london EC1A 2AL
28 May 2008 288b Appointment Terminated Director and Secretary travers smith secretaries LIMITED
28 May 2008 288b Appointment Terminated Director travers smith LIMITED