Advanced company searchLink opens in new window

SEED EVENTS LIMITED

Company number 08126560

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)
17 Jan 2020 GAZ2 Final Gazette dissolved following liquidation
17 Oct 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 26 August 2018
23 Jan 2018 LIQ10 Removal of liquidator by court order
23 Jan 2018 600 Appointment of a voluntary liquidator
08 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 26 August 2017
07 Nov 2016 4.68 Liquidators' statement of receipts and payments to 26 August 2016
04 Nov 2015 4.68 Liquidators' statement of receipts and payments to 26 August 2015
03 Oct 2014 4.68 Liquidators' statement of receipts and payments to 26 August 2014
04 Sep 2013 AD01 Registered office address changed from 8a Great Newport Street London WC2H 7JA England on 4 September 2013
03 Sep 2013 600 Appointment of a voluntary liquidator
03 Sep 2013 4.20 Statement of affairs with form 4.19
03 Sep 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-08-27
13 May 2013 TM01 Termination of appointment of Gareth Cooper as a director
22 Oct 2012 AD01 Registered office address changed from 8Th Floor 1 New York Street Manchester Greater Manchester M1 4AD on 22 October 2012
11 Sep 2012 SH01 Statement of capital following an allotment of shares on 29 August 2012
  • GBP 8
20 Aug 2012 MG01 Duplicate mortgage certificatecharge no:1
15 Aug 2012 TM01 Termination of appointment of Huw Rose as a director
15 Aug 2012 TM02 Termination of appointment of George Davies (Nominees) Limited as a secretary
15 Aug 2012 AP01 Appointment of Mr Ian Forshew as a director
15 Aug 2012 AP01 Appointment of Mr Gareth Cooper as a director
15 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 1
04 Jul 2012 TM01 Termination of appointment of Christopher Ross as a director
04 Jul 2012 AP01 Appointment of Mr Huw Rose as a director
02 Jul 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted