Advanced company searchLink opens in new window

SEYMOUR HATTRICK LTD.

Company number 10710365

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)
10 Sep 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
20 Feb 2019 AA Micro company accounts made up to 30 April 2018
01 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
29 Aug 2018 CS01 Confirmation statement made on 4 April 2018 with updates
29 Aug 2018 PSC01 Notification of Sebastian Fesser as a person with significant control on 21 July 2017
26 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
21 Jul 2017 SH01 Statement of capital following an allotment of shares on 20 July 2017
  • GBP 10
21 Jul 2017 AD01 Registered office address changed from The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF United Kingdom to 483 Green Lanes London N13 4BS on 21 July 2017
21 Jul 2017 AP01 Appointment of Mr. Thomas Haenel as a director on 20 July 2017
21 Jul 2017 PSC07 Cessation of Jochen Huels as a person with significant control on 20 July 2017
21 Jul 2017 TM01 Termination of appointment of Uwe Hugo Zach as a director on 20 July 2017
05 Apr 2017 NEWINC Incorporation
Statement of capital on 2017-04-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted