SEESCAN LIMITED
Status | DISSOLVED |
Company No. | 05643925 |
Category | Private Limited Company |
Incorporated | 05 Dec 2005 |
Age | 18 years, 5 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 16 May 2023 |
Years | 1 year, 16 days |
SUMMARY
SEESCAN LIMITED is an dissolved private limited company with number 05643925. It was incorporated 18 years, 5 months, 27 days ago, on 05 December 2005 and it was dissolved 1 year, 16 days ago, on 16 May 2023. The company address is 26 Chestnut Close, Alton, GU34 2AU, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 14 Mar 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 15 Aug 2022
Action Date: 15 Aug 2022
Category: Address
Type: AD01
Change date: 2022-08-15
Old address: Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT
New address: 26 Chestnut Close Alton GU34 2AU
Documents
Confirmation statement with no updates
Date: 09 Dec 2021
Action Date: 25 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-25
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Termination secretary company with name termination date
Date: 11 Nov 2021
Action Date: 31 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-03-31
Officer name: Whitefield Nominees Limited
Documents
Withdrawal of a person with significant control statement
Date: 21 Jan 2021
Action Date: 21 Jan 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2021-01-21
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 15 Dec 2020
Action Date: 25 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-25
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 03 Jan 2020
Action Date: 25 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-25
Documents
Confirmation statement with no updates
Date: 18 Jan 2019
Action Date: 25 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-25
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 31 Dec 2017
Action Date: 25 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-25
Documents
Notification of a person with significant control
Date: 20 Dec 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Owen Brailey
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 11 Jan 2017
Action Date: 25 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-25
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2016
Action Date: 25 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-25
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2016
Action Date: 04 Jan 2016
Category: Address
Type: AD01
Old address: The Annex Rowborough Manor Beaper Shute Brading Sandown Isle of Wight PO36 0AZ
New address: Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT
Change date: 2016-01-04
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2014
Action Date: 25 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-25
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2013
Action Date: 25 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-25
Documents
Appoint corporate secretary company with name
Date: 12 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Whitefield Nominees Limited
Documents
Termination secretary company with name
Date: 12 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Garbetts Nominees Limited
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2013
Action Date: 25 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-25
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 27 Jun 2012
Action Date: 27 Jun 2012
Category: Address
Type: AD01
Change date: 2012-06-27
Old address: Garbetts Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2011
Action Date: 25 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-25
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2010
Action Date: 05 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-05
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2010
Action Date: 05 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-05
Documents
Change corporate secretary company with change date
Date: 04 Jan 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Garbetts Nominees Limited
Change date: 2009-12-31
Documents
Change person director company with change date
Date: 04 Jan 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Owen Lee Christopher Brailey
Change date: 2009-12-31
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 29 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/12/08; full list of members
Documents
Legacy
Date: 04 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 23 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/12/06; full list of members
Documents
Legacy
Date: 31 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Mar 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/06 to 31/03/07
Documents
Legacy
Date: 07 Mar 2006
Category: Capital
Type: 88(2)R
Description: Ad 17/02/06--------- £ si 100@1=100 £ ic 1/101
Documents
Legacy
Date: 07 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 28 Feb 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed vectis 366 LIMITED\certificate issued on 28/02/06
Documents
Some Companies
19 STATION ROAD,ADDLESTONE,KT15 2AL
Number: | 09369489 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 ST ANN STREET,WILTSHIRE,SP1 2DN
Number: | 03926387 |
Status: | ACTIVE |
Category: | Private Limited Company |
KBJ SPACE PLANNING AND DESIGN LTD
14 CEDAR PARK GARDENS,ROMFORD,RM6 4DS
Number: | 11004778 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGSFORTH SECURITY FENCING LIMITED
MANGHAM WAY,ROTHERHAM,S61 4RL
Number: | 01497365 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONSDALE CHAMBERS,STOKE-ON-TRENT,ST4 4BT
Number: | 09491456 |
Status: | ACTIVE |
Category: | Private Limited Company |
94 PARK LANE,CROYDON,CR0 1JB
Number: | 01939871 |
Status: | ACTIVE |
Category: | Private Limited Company |