Advanced company searchLink opens in new window

SEATEX RUBBER LIMITED

Company number 07321677

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)
15 Dec 2023 AC92 Restoration by order of the court
07 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
10 Nov 2022 DS01 Application to strike the company off the register
04 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
28 Jul 2022 CS01 Confirmation statement made on 21 July 2022 with no updates
21 Jul 2022 AD02 Register inspection address has been changed from 35 Great St Helen's London EC3A 6AP United Kingdom to Intertrust Uk 1 Bartholomew Lane London EC2N 2AX
01 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
04 Aug 2021 CS01 Confirmation statement made on 21 July 2021 with updates
20 Nov 2020 AD01 Registered office address changed from Vienna House International Square Birmingham International Park Bickenhill Lane Solihull B37 7GN to Ts2 Pinewood Business Park Coleshill Road Solihull West Midlands B37 7HG on 20 November 2020
16 Oct 2020 CS01 Confirmation statement made on 21 July 2020 with no updates
13 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
29 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
22 Jul 2019 CS01 Confirmation statement made on 21 July 2019 with no updates
28 Feb 2019 TM01 Termination of appointment of Michelle Bamford as a director on 28 December 2018
28 Feb 2019 AP01 Appointment of Zhaoling Yu as a director on 28 December 2018
01 Nov 2018 TM01 Termination of appointment of Martin West as a director on 31 October 2018
26 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
30 Jul 2018 CS01 Confirmation statement made on 21 July 2018 with no updates
25 Jul 2017 CS01 Confirmation statement made on 21 July 2017 with no updates
06 Jul 2017 TM01 Termination of appointment of Don Quach as a director on 29 June 2017
12 May 2017 AA Total exemption full accounts made up to 31 December 2016
26 Jan 2017 AD03 Register(s) moved to registered inspection location 35 Great St Helen's London EC3A 6AP
26 Jan 2017 AD02 Register inspection address has been changed to 35 Great St Helen's London EC3A 6AP
25 Jan 2017 CH04 Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017