Advanced company searchLink opens in new window

SEQUOIA MARKETING LIMITED

Company number 07395320

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)
01 Jun 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
14 May 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2019 CH01 Director's details changed for Mr Philip Harvey Brooks on 1 February 2019
20 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
19 Oct 2018 CS01 Confirmation statement made on 4 October 2018 with no updates
02 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2018 AA Total exemption small company accounts made up to 31 October 2016
08 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
07 Nov 2017 AD01 Registered office address changed from 4 Hempshill Barns Haise Court Nottingham NG6 7AA to 3 Romney Close Bournemouth BH10 6JS on 7 November 2017
07 Nov 2017 CS01 Confirmation statement made on 4 October 2017 with updates
03 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
19 Jun 2017 TM01 Termination of appointment of David Lindsay Wright as a director on 19 June 2017
27 Feb 2017 AA Total exemption small company accounts made up to 31 October 2015
05 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
04 Nov 2016 CS01 Confirmation statement made on 4 October 2016 with updates
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
24 Oct 2015 MR04 Satisfaction of charge 1 in full
09 Oct 2015 AR01 Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
19 Sep 2015 MR04 Satisfaction of charge 4 in full
30 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
05 Dec 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
29 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
21 Nov 2013 AR01 Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
27 Jun 2013 AD01 Registered office address changed from 7 St Pauls Yard Silver Street Newport Pagnell Bucks MK16 0EG on 27 June 2013