Advanced company searchLink opens in new window

SEA LAWNS (OGMORE BY SEA) LIMITED

Company number 09568467

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)
28 May 2024 GAZ1(A) First Gazette notice for voluntary strike-off
15 May 2024 DS01 Application to strike the company off the register
14 May 2024 TM01 Termination of appointment of Melanie Jayne Omirou as a director on 10 May 2024
06 Mar 2024 MR04 Satisfaction of charge 095684670002 in full
28 Jun 2023 AA Accounts for a small company made up to 30 September 2022
18 May 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
06 Oct 2022 AD01 Registered office address changed from 124 City Road London EC1V 2NX England to 1 Frederick Place London N8 8AF on 6 October 2022
27 Jun 2022 AA Accounts for a small company made up to 30 September 2021
22 Jun 2022 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 22 June 2022
23 May 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
25 Jun 2021 AA Accounts for a small company made up to 30 September 2020
14 May 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
09 Feb 2021 AD01 Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 9 February 2021
21 Sep 2020 AA Accounts for a small company made up to 30 September 2019
29 May 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
09 Aug 2019 AP01 Appointment of Mrs Romy Elizabeth Summerskill as a director on 5 August 2019
08 Aug 2019 TM01 Termination of appointment of John Mirko Skok as a director on 5 August 2019
26 Jun 2019 AA Accounts for a small company made up to 30 September 2018
04 Jun 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
25 Feb 2019 AD01 Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019
15 Jan 2019 MR04 Satisfaction of charge 095684670001 in full
15 Jan 2019 MR04 Satisfaction of charge 095684670003 in full
15 Jan 2019 MR04 Satisfaction of charge 095684670004 in full
28 Jun 2018 AA Accounts for a small company made up to 30 September 2017
25 May 2018 CS01 Confirmation statement made on 30 April 2018 with no updates