Advanced company searchLink opens in new window

SEEGZ PROMOTIONS LTD

Company number 08934494

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
30 Jan 2020 GAZ2 Final Gazette dissolved following liquidation
30 Oct 2019 LIQ13 Return of final meeting in a members' voluntary winding up
29 Jan 2019 AD01 Registered office address changed from Unit 2 99-101 Kingsland Road London E2 8AG United Kingdom to 82 st. John Street London EC1M 4JN on 29 January 2019
24 Jan 2019 LIQ01 Declaration of solvency
24 Jan 2019 600 Appointment of a voluntary liquidator
24 Jan 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-01-09
10 Jan 2019 AA Total exemption full accounts made up to 30 November 2018
08 Jan 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 November 2018
27 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
12 Oct 2018 AD01 Registered office address changed from 115B Drysdale Street Hoxton London N1 6nd United Kingdom to Unit 2 99-101 Kingsland Road London E2 8AG on 12 October 2018
14 Mar 2018 CS01 Confirmation statement made on 12 March 2018 with updates
01 Dec 2017 PSC04 Change of details for Mr Jordan Elliot Segal as a person with significant control on 1 December 2017
01 Dec 2017 CH01 Director's details changed for Mr Jordan Elliot Segal on 1 December 2017
16 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
28 Mar 2017 CS01 Confirmation statement made on 12 March 2017 with updates
12 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Mar 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
07 Sep 2015 AD01 Registered office address changed from 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 7 September 2015
11 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Apr 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
12 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted