- Company Overview for SEQUOIA MARKETING LIMITED (07395320)
- Filing history for SEQUOIA MARKETING LIMITED (07395320)
- People for SEQUOIA MARKETING LIMITED (07395320)
- Charges for SEQUOIA MARKETING LIMITED (07395320)
- More for SEQUOIA MARKETING LIMITED (07395320)
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
|
|
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
|
|
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
|
|
27 Jun 2013 | AD01 | Registered office address changed from 7 St Pauls Yard Silver Street Newport Pagnell Bucks MK16 0EG on 27 June 2013 |