- Company Overview for SEEBECK 96 LIMITED (08423652)
- Filing history for SEEBECK 96 LIMITED (08423652)
- People for SEEBECK 96 LIMITED (08423652)
- More for SEEBECK 96 LIMITED (08423652)
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
|
|
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
|
|
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 |