Advanced company searchLink opens in new window

SEABORNE FREIGHT (UK) LIMITED

Company number 10709921

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)
01 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
01 Nov 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 7 September 2022
26 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 7 September 2021
07 Oct 2020 AD01 Registered office address changed from 59 Mansell Street London E1 8AN England to C/O Quantuma Advisory Limited Office D Beresford House Town Quay Southampton SO14 2AQ on 7 October 2020
18 Sep 2020 600 Appointment of a voluntary liquidator
18 Sep 2020 LIQ02 Statement of affairs
18 Sep 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-09-08
19 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
28 Feb 2020 AA Micro company accounts made up to 30 April 2019
22 Aug 2019 TM01 Termination of appointment of John Edmund Paul Sharp as a director on 12 August 2019
02 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with updates
14 Jan 2019 TM01 Termination of appointment of Keith Louis Richard Jones as a director on 31 December 2018
24 Dec 2018 AA Total exemption full accounts made up to 30 April 2018
16 Nov 2018 AP01 Appointment of Mr Ralph Lucas as a director on 14 November 2018
22 Oct 2018 PSC08 Notification of a person with significant control statement
09 Oct 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 7 September 2018
  • GBP 66.25
25 Sep 2018 SH01 Statement of capital following an allotment of shares on 7 September 2018
  • GBP 66.25
  • ANNOTATION Clarification a second filed SH01 was registered on 09/10/2018.
01 May 2018 AD01 Registered office address changed from 1 Berkeley Street London W1J 8DJ England to 59 Mansell Street London E1 8AN on 1 May 2018
05 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with updates
05 Apr 2018 PSC07 Cessation of Glenn Roy Dudley as a person with significant control on 22 December 2017
15 Jan 2018 SH01 Statement of capital following an allotment of shares on 21 December 2017
  • GBP 53
10 Jan 2018 SH02 Sub-division of shares on 14 December 2017
08 Jan 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub division 14/12/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jan 2018 AD01 Registered office address changed from 1 Berkeley Street Berkeley Street London W1J 8DJ England to 1 Berkeley Street London W1J 8DJ on 3 January 2018