- Company Overview for SEB JONES LTD. (11262638)
- Filing history for SEB JONES LTD. (11262638)
- People for SEB JONES LTD. (11262638)
- Insolvency for SEB JONES LTD. (11262638)
- More for SEB JONES LTD. (11262638)
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) |
---|---|---|---|
03 Jul 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Apr 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Apr 2022 | CS01 | Confirmation statement made on 12 April 2022 with no updates | |
04 Feb 2022 | 600 | Appointment of a voluntary liquidator | |
04 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
04 Feb 2022 | LIQ02 | Statement of affairs | |
31 Jan 2022 | AD01 | Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 9 Ensign House Admirals Way London E14 9XQ on 31 January 2022 | |
13 Jan 2022 | PSC04 | Change of details for Mr Sebastian Jones as a person with significant control on 13 January 2022 | |
13 Jan 2022 | CH01 | Director's details changed for Mr Sebastian Jones on 13 January 2022 | |
28 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
12 Apr 2021 | CS01 | Confirmation statement made on 12 April 2021 with no updates | |
14 Dec 2020 | AD01 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on 14 December 2020 | |
08 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
12 Apr 2020 | CS01 | Confirmation statement made on 12 April 2020 with no updates | |
15 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
01 Aug 2019 | PSC04 | Change of details for Mr Sebastian Jones as a person with significant control on 1 August 2019 | |
01 Aug 2019 | CH01 | Director's details changed for Mr Sebastian Jones on 1 August 2019 | |
19 Jul 2019 | AD01 | Registered office address changed from Oakleigh Vines Cross Heathfield TN21 9ER United Kingdom to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 19 July 2019 | |
26 Apr 2019 | CS01 | Confirmation statement made on 12 April 2019 with updates | |
12 Apr 2018 | CS01 | Confirmation statement made on 12 April 2018 with updates | |
09 Apr 2018 | CH01 | Director's details changed for Mr Seb Jones on 6 April 2018 | |
06 Apr 2018 | PSC04 | Change of details for Mr Seb Jones as a person with significant control on 6 April 2018 | |
19 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-19
|