- Company Overview for SEO ACTIVE LTD (07788041)
- Filing history for SEO ACTIVE LTD (07788041)
- People for SEO ACTIVE LTD (07788041)
- More for SEO ACTIVE LTD (07788041)
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) |
---|---|---|---|
10 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Apr 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jul 2019 | AA | Micro company accounts made up to 30 September 2018 | |
16 Jan 2019 | CS01 | Confirmation statement made on 16 January 2019 with no updates | |
15 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
27 Mar 2018 | CS01 | Confirmation statement made on 30 January 2018 with no updates | |
27 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
13 Feb 2017 | CS01 | Confirmation statement made on 30 January 2017 with updates | |
18 Sep 2016 | AD01 | Registered office address changed from 143a Union Street Oldham OL1 1TE to C/O Whk Llp National House 80-82 Wellington Road North Stockport SK4 1HW on 18 September 2016 | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
13 Apr 2016 | AR01 |
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
16 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
02 Feb 2015 | AR01 |
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
|
|
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
11 Mar 2014 | AR01 |
Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
27 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
30 Jan 2013 | AR01 | Annual return made up to 30 January 2013 with full list of shareholders | |
30 Jan 2013 | AD01 | Registered office address changed from Royal Bank of Scotland Chambers Market Street Leigh Lancashire WN7 1ED on 30 January 2013 | |
16 Jan 2013 | CH01 | Director's details changed for Mr David Matthew Benson on 16 January 2013 | |
26 Oct 2012 | AR01 | Annual return made up to 27 September 2012 with full list of shareholders | |
26 Oct 2012 | CH01 | Director's details changed for Mr Robert Alan Bentley on 23 September 2012 | |
25 Oct 2012 | TM01 | Termination of appointment of Robert Bentley as a director | |
24 Oct 2012 | AP01 | Appointment of Mr David Benson-Francis as a director | |
01 Feb 2012 | AD01 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 1 February 2012 | |
27 Sep 2011 | NEWINC |
Incorporation
|