Advanced company searchLink opens in new window

SEWARD STREET DEVELOPMENTS HOLDCO LIMITED

Company number 07273922

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)
20 Sep 2023 GAZ2 Final Gazette dissolved following liquidation
20 Jun 2023 LIQ13 Return of final meeting in a members' voluntary winding up
16 Sep 2022 AD01 Registered office address changed from 140 Aldersgate Street London EC1A 4HY to 25 Farringdon Street London EC4A 4AB on 16 September 2022
16 Sep 2022 600 Appointment of a voluntary liquidator
16 Sep 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-09-06
16 Sep 2022 LIQ01 Declaration of solvency
26 Aug 2022 SH19 Statement of capital on 26 August 2022
  • GBP 1
26 Aug 2022 SH20 Statement by Directors
26 Aug 2022 CAP-SS Solvency Statement dated 22/08/22
26 Aug 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
19 Aug 2022 SH01 Statement of capital following an allotment of shares on 11 August 2022
  • GBP 3,000,001
18 Aug 2022 TM01 Termination of appointment of Darragh Richard Joseph Hurley as a director on 18 August 2022
28 Jun 2022 CS01 Confirmation statement made on 4 June 2022 with no updates
29 Nov 2021 SH19 Statement of capital on 29 November 2021
  • GBP 1
29 Nov 2021 SH20 Statement by Directors
29 Nov 2021 CAP-SS Solvency Statement dated 23/11/21
29 Nov 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 Nov 2021 AP01 Appointment of Mr Jonathan Richard Hall as a director on 22 November 2021
19 Oct 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
19 Oct 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
19 Oct 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
19 Oct 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
01 Sep 2021 SH01 Statement of capital following an allotment of shares on 29 July 2021
  • GBP 1,750,001
08 Jul 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
26 May 2021 AP01 Appointment of Mr Alastair Thomson Agnew as a director on 24 May 2021