- Company Overview for C&B SEEN LIMITED (07921012)
- Filing history for C&B SEEN LIMITED (07921012)
- People for C&B SEEN LIMITED (07921012)
- More for C&B SEEN LIMITED (07921012)
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) |
---|---|---|---|
22 Mar 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Jan 2022 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
02 Feb 2021 | CS01 | Confirmation statement made on 8 January 2021 with no updates | |
31 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
21 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jan 2020 | CS01 | Confirmation statement made on 8 January 2020 with no updates | |
20 Jan 2020 | AA | Micro company accounts made up to 31 January 2019 | |
14 Jan 2020 | AD01 | Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR to 176 Church Street Cliffe Rochester ME3 7QD on 14 January 2020 | |
31 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jan 2019 | CS01 | Confirmation statement made on 8 January 2019 with updates | |
31 Oct 2018 | AA | Unaudited abridged accounts made up to 31 January 2018 | |
23 Jul 2018 | SH06 |
Cancellation of shares. Statement of capital on 1 November 2017
|
|
23 Jul 2018 | SH06 |
Cancellation of shares. Statement of capital on 1 November 2017
|
|
23 Jul 2018 | SH06 |
Cancellation of shares. Statement of capital on 1 November 2017
|
|
21 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Apr 2018 | CS01 | Confirmation statement made on 24 January 2018 with updates | |
18 Apr 2018 | PSC01 | Notification of Will Richardson as a person with significant control on 1 November 2017 | |
18 Apr 2018 | PSC07 | Cessation of Ben Terry as a person with significant control on 1 November 2017 | |
18 Apr 2018 | PSC01 | Notification of Hasan Sadik as a person with significant control on 1 November 2017 | |
18 Apr 2018 | PSC07 | Cessation of Katrina Terry as a person with significant control on 1 November 2017 | |
17 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Apr 2018 | TM01 | Termination of appointment of Benjamin Roger Terry as a director on 1 November 2017 | |
12 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 1 November 2017
|
|
12 Apr 2018 | AP01 | Appointment of Mr Hasan Sadik as a director on 1 November 2017 | |
12 Apr 2018 | AP01 | Appointment of Mr. Will Richardson as a director on 1 November 2017 |