Advanced company searchLink opens in new window

SEAENERGY VENTURES LIMITED

Company number SC382379

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)
03 Aug 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
29 Mar 2012 DS01 Application to strike the company off the register
08 Feb 2012 TM01 Termination of appointment of Stephen Edward Remp as a director on 26 January 2012
15 Aug 2011 AR01 Annual return made up to 22 July 2011 with full list of shareholders
Statement of capital on 2011-08-15
  • GBP 1
24 May 2011 AP01 Appointment of Stephen Edward Remp as a director
12 May 2011 CH01 Director's details changed for Steven Ross Bertram on 20 April 2011
12 May 2011 CH03 Secretary's details changed for Christopher Gilbert Moar on 20 April 2011
12 May 2011 CH01 Director's details changed
05 Apr 2011 CERTNM Company name changed seaenergy resources LIMITED\certificate issued on 05/04/11
  • CONNOT ‐ Change of name notice
05 Apr 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-31
11 Oct 2010 TM02 Termination of appointment of Lc Secretaries Limited as a secretary
11 Oct 2010 TM01 Termination of appointment of Pamela Leiper as a director
11 Oct 2010 AD01 Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA United Kingdom on 11 October 2010
11 Oct 2010 AA01 Current accounting period extended from 31 July 2011 to 31 December 2011
27 Sep 2010 AP01 Appointment of Steven Ross Bertram as a director
27 Sep 2010 AP01 Appointment of Christopher Gilbert Moar as a director
27 Sep 2010 AP03 Appointment of Christopher Gilbert Moar as a secretary
22 Jul 2010 NEWINC Incorporation