Advanced company searchLink opens in new window

SEVERN SEIZURE LIMITED

Company number 07369813

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)
30 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
27 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
26 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
24 Nov 2019 CS01 Confirmation statement made on 8 September 2019 with no updates
03 Jun 2019 AA Micro company accounts made up to 30 September 2018
01 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
29 Nov 2018 CS01 Confirmation statement made on 8 September 2018 with no updates
27 Nov 2018 CH01 Director's details changed for Miss Louise Shipway on 27 November 2018
27 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2018 AA Micro company accounts made up to 30 September 2017
10 Nov 2017 AD01 Registered office address changed from 19-21 Christopher Street London EC2A 2BS to C/O Very Ard Times Limited Tower 42 25 Old Broad Street London EC2N 1HQ on 10 November 2017
27 Sep 2017 CS01 Confirmation statement made on 8 September 2017 with no updates
26 Sep 2017 PSC04 Change of details for Miss Louise Shipway as a person with significant control on 15 September 2017
12 Sep 2017 PSC01 Notification of Susan Shipway as a person with significant control on 6 April 2016
29 Jun 2017 AA Micro company accounts made up to 30 September 2016
14 Sep 2016 CS01 Confirmation statement made on 8 September 2016 with updates
29 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
08 Sep 2015 AR01 Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
22 Apr 2015 AD01 Registered office address changed from 19-21 Christopher Street London EC2A 2BS England to 19-21 Christopher Street London EC2A 2BS on 22 April 2015
22 Apr 2015 AD01 Registered office address changed from 7 Granard Business Centre Bunns Lane London NW7 2DQ to 19-21 Christopher Street London EC2A 2BS on 22 April 2015
15 Nov 2014 AR01 Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-11-15
  • GBP 2
27 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
25 Nov 2013 AR01 Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2