Advanced company searchLink opens in new window

SEU LAWRENS & CO BELGIUM LTD

Company number 07807303

Filter by category

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)
24 Mar 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
16 Oct 2018 AA Accounts for a dormant company made up to 30 September 2018
16 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with updates
16 Oct 2018 AA01 Previous accounting period shortened from 31 October 2018 to 30 September 2018
19 Feb 2018 CH01 Director's details changed for Mrs Laurence Ducrocq on 19 February 2018
19 Feb 2018 PSC04 Change of details for Mrs Laurence Ducrocq as a person with significant control on 19 February 2018
19 Feb 2018 AD01 Registered office address changed from C/O Cooper Bradshaw 7 Harbour Street Ramsgate Kent CT11 8HA to 18 Castle Street Dover CT16 1PW on 19 February 2018
19 Feb 2018 AA Accounts for a dormant company made up to 31 October 2017
09 Nov 2017 CS01 Confirmation statement made on 12 October 2017 with no updates
29 Jun 2017 AA Accounts for a dormant company made up to 31 October 2016
19 Oct 2016 CS01 Confirmation statement made on 12 October 2016 with updates
15 Aug 2016 AA Accounts for a dormant company made up to 31 October 2015
12 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
11 Jan 2016 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000
11 Jan 2016 AD01 Registered office address changed from C/O Cooper Bradshaw 7 Harbour Street Ramsgate Kent CT11 8HA England to C/O Cooper Bradshaw 7 Harbour Street Ramsgate Kent CT11 8HA on 11 January 2016
11 Jan 2016 AD01 Registered office address changed from C/O Dept Ccs Lombard House 12-17 Upper Bridge Street Canterbury Kent CT1 2NF England to C/O Cooper Bradshaw 7 Harbour Street Ramsgate Kent CT11 8HA on 11 January 2016
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
13 Aug 2015 AD01 Registered office address changed from C/O Dept Ccs Kt House Office One (A5) Continental Approach Westwood Margate Kent CT9 4JG to C/O Dept Ccs Lombard House 12-17 Upper Bridge Street Canterbury Kent CT1 2NF on 13 August 2015
02 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
22 Dec 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,000
22 Dec 2014 AD01 Registered office address changed from C/O Dept Ccs Kt House Office One (A5) Continental Approach Westwood Margate Kent CT9 4JG England to C/O Dept Ccs Kt House Office One (A5) Continental Approach Westwood Margate Kent CT9 4JG on 22 December 2014
22 Dec 2014 AD01 Registered office address changed from 1 Poulton Close 1St Floor Dover Kent CT17 0HL to C/O Dept Ccs Kt House Office One (A5) Continental Approach Westwood Margate Kent CT9 4JG on 22 December 2014
23 Jun 2014 AA Accounts for a dormant company made up to 31 October 2013
15 Nov 2013 AR01 Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1,000