Advanced company searchLink opens in new window

SEBERGHAM NOMINEES LIMITED

Company number 00709937

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)
31 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
02 Nov 2016 DS01 Application to strike the company off the register
01 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
10 May 2016 AA Accounts for a dormant company made up to 31 December 2015
21 Sep 2015 AP01 Appointment of Mr Philip Naylor as a director on 4 September 2015
21 Sep 2015 AP03 Appointment of Philip Naylor as a secretary on 4 September 2015
21 Sep 2015 TM01 Termination of appointment of Maria Bernadette Lewis as a director on 4 September 2015
21 Sep 2015 TM02 Termination of appointment of Maria Lewis as a secretary on 4 September 2015
03 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
28 Apr 2015 AA Accounts for a dormant company made up to 31 December 2014
21 Jul 2014 TM01 Termination of appointment of Guy Roland Marc Pigache as a director on 9 July 2014
04 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
15 Apr 2014 AA Accounts for a dormant company made up to 31 December 2013
11 Apr 2014 TM01 Termination of appointment of David Marshall as a director
09 Apr 2014 TM01 Termination of appointment of Adrian Ewer as a director
28 Jan 2014 CH01 Director's details changed for Mr Adrian James Henry Ewer on 14 January 2014
11 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
25 Apr 2013 AA Accounts for a dormant company made up to 31 December 2012
08 Oct 2012 AP03 Appointment of Maria Lewis as a secretary
08 Oct 2012 TM01 Termination of appointment of Roger Miller as a director
08 Oct 2012 TM02 Termination of appointment of Roger Miller as a secretary
08 Oct 2012 AP01 Appointment of Ms Carolyn Tracy Cattermole as a director
19 Jul 2012 AD01 Registered office address changed from Allington House 150 Victoria Street London SW1E 5LB on 19 July 2012
06 Jun 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders