Advanced company searchLink opens in new window

SEATTLE LEISURE LIMITED

Company number 12385309

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)
02 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
09 Oct 2023 DS01 Application to strike the company off the register
09 Oct 2023 CS01 Confirmation statement made on 9 October 2023 with updates
01 Feb 2023 TM01 Termination of appointment of Deborah Anne Whiting as a director on 1 February 2023
01 Feb 2023 CS01 Confirmation statement made on 18 January 2023 with no updates
01 Feb 2023 AA Accounts for a dormant company made up to 31 January 2023
16 Nov 2022 AA Accounts for a dormant company made up to 31 January 2022
18 Jan 2022 CS01 Confirmation statement made on 18 January 2022 with updates
18 Jan 2022 AP01 Appointment of Mrs Deborah Anne Whiting as a director on 5 January 2022
15 Nov 2021 AA Accounts for a dormant company made up to 31 January 2021
02 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
01 Jul 2021 CS01 Confirmation statement made on 8 April 2021 with no updates
29 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2021 AD01 Registered office address changed from 5th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG United Kingdom to C/O Minel Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 8 February 2021
08 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with updates
07 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-04
07 Apr 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 5th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 7 April 2020
06 Apr 2020 AP01 Appointment of Mr Timothy Whiting as a director on 2 April 2020
06 Apr 2020 PSC01 Notification of Timothy Whiting as a person with significant control on 2 April 2020
04 Apr 2020 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 2 April 2020
04 Apr 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 2 April 2020
04 Apr 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 2 April 2020
03 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted