Advanced company searchLink opens in new window

SEO ACTIVE LTD

Company number 07788041

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)