- Company Overview for SEEBECK 87 LIMITED (08323017)
- Filing history for SEEBECK 87 LIMITED (08323017)
- People for SEEBECK 87 LIMITED (08323017)
- Registers for SEEBECK 87 LIMITED (08323017)
- More for SEEBECK 87 LIMITED (08323017)
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) |
---|---|---|---|
23 Nov 2020 | AP01 | Appointment of Mr Steven Fyfe Anderson as a director on 18 November 2020 | |
21 Apr 2020 | CS01 |
Confirmation statement made on 1 April 2020 with no updates
|
|
28 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
08 Apr 2019 | CS01 |
Confirmation statement made on 1 April 2019 with no updates
|
|
28 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
07 Jun 2018 | CS01 |
Confirmation statement made on 1 April 2018 with no updates
|
|
28 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
18 Apr 2017 | CS01 |
01/04/17 Statement of Capital gbp 1
|
|
27 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
29 Apr 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
|
|
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
20 May 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
28 Apr 2015 | AA | Total exemption full accounts made up to 31 May 2014 | |
07 Aug 2014 | TM01 | Termination of appointment of David Smith as a director on 7 August 2014 | |
07 Aug 2014 | AP03 | Appointment of Mr Steven Anderson as a secretary on 7 August 2014 | |
07 Aug 2014 | AP01 | Appointment of Mr Lee Power as a director on 7 August 2014 | |
07 Aug 2014 | TM01 | Termination of appointment of Deborah Jayne Priestnall as a director on 7 August 2014 | |
07 Aug 2014 | TM01 | Termination of appointment of Stephen Robert Murrall as a director on 7 August 2014 | |
07 Aug 2014 | TM01 | Termination of appointment of Gerard Martin Mccrory as a director on 7 August 2014 | |
07 Aug 2014 | TM01 | Termination of appointment of Adam James Fynn as a director on 7 August 2014 | |
14 Jul 2014 | AD01 | Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR to The County Ground County Road Swindon Wiltshire SN1 2EB on 14 July 2014 | |
14 Jul 2014 | TM02 | Termination of appointment of Ian Zant-Boer as a secretary on 2 July 2014 | |
02 Jul 2014 | TM02 | Termination of appointment of Ian Zant-Boer as a secretary | |
09 Apr 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off |