Advanced company searchLink opens in new window

SEEBECK 96 LIMITED

Company number 08423652

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)
11 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
17 Apr 2015 DS01 Application to strike the company off the register
26 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
24 Nov 2014 AD01 Registered office address changed from 27 Lynx Crescent Weston-Super-Mare North Somerset BS24 9BP to 34 Boulevard Weston-Super-Mare North Somerset BS23 1NF on 24 November 2014
14 Apr 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 20
05 Feb 2014 AD01 Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom on 5 February 2014
31 Jul 2013 SH01 Statement of capital following an allotment of shares on 26 July 2013
  • GBP 20
19 Jun 2013 TM01 Termination of appointment of Ian Zant-Boer as a director
19 Jun 2013 TM02 Termination of appointment of Emw Secretaries Limited as a secretary
19 Jun 2013 TM01 Termination of appointment of Emw Directors Limited as a director
13 Mar 2013 AP01 Appointment of Johanna Norton as a director
13 Mar 2013 AP01 Appointment of Mr Paul Mark Morris as a director
28 Feb 2013 NEWINC Incorporation