Advanced company searchLink opens in new window

C&B SEEN LIMITED

Company number 07921012

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)
22 Mar 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2021 CS01 Confirmation statement made on 8 January 2021 with no updates
31 Jan 2021 AA Micro company accounts made up to 31 January 2020
21 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
20 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with no updates
20 Jan 2020 AA Micro company accounts made up to 31 January 2019
14 Jan 2020 AD01 Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR to 176 Church Street Cliffe Rochester ME3 7QD on 14 January 2020
31 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
15 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with updates
31 Oct 2018 AA Unaudited abridged accounts made up to 31 January 2018
23 Jul 2018 SH06 Cancellation of shares. Statement of capital on 1 November 2017
  • GBP 60
23 Jul 2018 SH06 Cancellation of shares. Statement of capital on 1 November 2017
  • GBP 60
23 Jul 2018 SH06 Cancellation of shares. Statement of capital on 1 November 2017
  • GBP 60
21 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
18 Apr 2018 CS01 Confirmation statement made on 24 January 2018 with updates
18 Apr 2018 PSC01 Notification of Will Richardson as a person with significant control on 1 November 2017
18 Apr 2018 PSC07 Cessation of Ben Terry as a person with significant control on 1 November 2017
18 Apr 2018 PSC01 Notification of Hasan Sadik as a person with significant control on 1 November 2017
18 Apr 2018 PSC07 Cessation of Katrina Terry as a person with significant control on 1 November 2017
17 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
13 Apr 2018 TM01 Termination of appointment of Benjamin Roger Terry as a director on 1 November 2017
12 Apr 2018 SH01 Statement of capital following an allotment of shares on 1 November 2017
  • GBP 100
12 Apr 2018 AP01 Appointment of Mr Hasan Sadik as a director on 1 November 2017
12 Apr 2018 AP01 Appointment of Mr. Will Richardson as a director on 1 November 2017