Advanced company searchLink opens in new window

SEERA HOLDINGS LTD

Company number 08807951

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)
15 May 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2017 SH01 Statement of capital following an allotment of shares on 8 September 2017
  • GBP 307,532.5
30 May 2017 TM01 Termination of appointment of Stuart Maxwell Cole as a director on 3 May 2017
16 Jan 2017 SH01 Statement of capital following an allotment of shares on 23 December 2016
  • GBP 299,848.87
05 Jan 2017 AA Group of companies' accounts made up to 31 March 2016
12 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
08 Dec 2016 SH01 Statement of capital following an allotment of shares on 26 September 2016
  • GBP 83,050.83
08 Dec 2016 SH01 Statement of capital following an allotment of shares on 26 September 2016
  • GBP 82,199.43
08 Dec 2016 SH01 Statement of capital following an allotment of shares on 26 September 2016
  • GBP 81,410.43
08 Dec 2016 SH01 Statement of capital following an allotment of shares on 26 September 2016
  • GBP 40,892.79
08 Dec 2016 SH01 Statement of capital following an allotment of shares on 18 July 2016
  • GBP 36,661.02
07 Nov 2016 AP01 Appointment of Mr Gary Hearst as a director on 26 September 2016
07 Nov 2016 TM01 Termination of appointment of Bradley Michael Birchall as a director on 31 October 2016
27 May 2016 SH01 Statement of capital following an allotment of shares on 15 April 2016
  • GBP 35,989.79
27 May 2016 SH01 Statement of capital following an allotment of shares on 19 February 2016
  • GBP 35,011.01
08 Mar 2016 AP03 Appointment of Mr William James Abbott as a secretary on 18 December 2015
13 Jan 2016 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 33,239.4
30 Nov 2015 SH01 Statement of capital following an allotment of shares on 14 August 2015
  • GBP 33,239.40
30 Nov 2015 SH02 Sub-division of shares on 14 August 2015
16 Nov 2015 CH01 Director's details changed for Mr Bradley Michael Birchall on 5 November 2015
16 Nov 2015 CH01 Director's details changed for Mr Stuart Maxwell Cole on 5 November 2015
21 Sep 2015 AA Group of companies' accounts made up to 31 March 2015
13 Aug 2015 AA01 Previous accounting period extended from 31 December 2014 to 31 March 2015
29 Jul 2015 AP01 Appointment of Mr Robert James Collins as a director on 5 March 2015