Advanced company searchLink opens in new window

THE SEAHORSE (GREATSTONE) LTD

Company number 05153378

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)
05 Oct 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
10 Jun 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Apr 2009 GAZ1 First Gazette notice for compulsory strike-off
18 Mar 2008 288b Appointment Terminate, Director Kate Hodder Logged Form
10 Mar 2008 288b Appointment Terminated Director katrine hodder
29 Jan 2008 AA Total exemption full accounts made up to 28 March 2007
15 Jun 2007 363a Return made up to 14/06/07; full list of members
24 Nov 2006 288a New director appointed
25 Oct 2006 88(2)R Ad 05/09/06--------- £ si 10@10=100 £ ic 100/200
17 Oct 2006 395 Particulars of mortgage/charge
12 Oct 2006 288a New secretary appointed
09 Oct 2006 AA Total exemption full accounts made up to 28 March 2006
19 Sep 2006 363s Return made up to 14/06/06; full list of members
11 Sep 2006 287 Registered office changed on 11/09/06 from: 229 london road north end portsmouth hampshire PO2 9AL
29 Aug 2006 288b Secretary resigned
05 May 2006 288a New secretary appointed
21 Apr 2006 288b Secretary resigned;director resigned
02 Feb 2006 AA Total exemption full accounts made up to 28 March 2005
26 Sep 2005 363s Return made up to 14/06/05; full list of members
01 Jun 2005 225 Accounting reference date shortened from 30/06/05 to 28/03/05
17 Mar 2005 CERTNM Company name changed the perfect pub company (3) limi ted\certificate issued on 17/03/05
17 Feb 2005 88(2)R Ad 14/06/04--------- £ si 98@1=98 £ ic 2/100
06 Oct 2004 288a New director appointed
22 Jul 2004 288b Secretary resigned;director resigned