SEAGREEN GLOBAL LIMITED
Status | DISSOLVED |
Company No. | 07115166 |
Category | Private Limited Company |
Incorporated | 04 Jan 2010 |
Age | 14 years, 4 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 10 Nov 2015 |
Years | 8 years, 6 months, 21 days |
SUMMARY
SEAGREEN GLOBAL LIMITED is an dissolved private limited company with number 07115166. It was incorporated 14 years, 4 months, 28 days ago, on 04 January 2010 and it was dissolved 8 years, 6 months, 21 days ago, on 10 November 2015. The company address is 4th Floor 36 Spital Square, London, E1 6DY, United Kingdom.
Company Fillings
Termination secretary company with name
Date: 28 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Millers Associates Limited
Documents
Termination director company with name
Date: 27 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: George Wlodyka
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2013
Action Date: 04 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-04
Documents
Change person director company with change date
Date: 04 Feb 2013
Action Date: 04 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kevin James Newman
Change date: 2013-01-04
Documents
Change registered office address company with date old address
Date: 17 Oct 2012
Action Date: 17 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-17
Old address: First Floor Longbow House 14-20 Chiswell Street London EC1Y 4TW England
Documents
Termination secretary company with name
Date: 08 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kevin Newman
Documents
Certificate change of name company
Date: 27 Jun 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed carbon growth LIMITED\certificate issued on 27/06/12
Documents
Change of name notice
Date: 27 Jun 2012
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2012
Action Date: 04 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-04
Documents
Second filing of form with form type
Date: 01 Mar 2012
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: SH01
Documents
Change account reference date company current extended
Date: 05 Feb 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA01
Made up date: 2012-01-31
New date: 2012-06-30
Documents
Capital allotment shares
Date: 15 Nov 2011
Action Date: 01 Nov 2011
Category: Capital
Type: SH01
Capital : 11,667.88 GBP
Date: 2011-11-01
Documents
Change registered office address company with date old address
Date: 10 Nov 2011
Action Date: 10 Nov 2011
Category: Address
Type: AD01
Old address: 4Th Floor 36 Spital Square London E1 6DY
Change date: 2011-11-10
Documents
Accounts with accounts type dormant
Date: 13 Sep 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Resolution
Date: 01 Jul 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares subdivision
Date: 01 Jul 2011
Action Date: 24 Jun 2011
Category: Capital
Type: SH02
Date: 2011-06-24
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2011
Action Date: 04 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-04
Documents
Appoint person director company with name
Date: 28 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: George Christopher Wlodyka
Documents
Appoint person director company with name
Date: 28 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr George Christopher Wlodyka
Documents
Appoint corporate secretary company with name
Date: 27 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Millers Associates Limited
Documents
Certificate change of name company
Date: 24 Jun 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed commodity trade international LTD\certificate issued on 24/06/11
Documents
Change of name notice
Date: 24 Jun 2011
Category: Change-of-name
Type: CONNOT
Documents
Appoint person director company with name
Date: 09 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kevin James Newman
Documents
Change registered office address company with date old address
Date: 09 Jun 2011
Action Date: 09 Jun 2011
Category: Address
Type: AD01
Change date: 2011-06-09
Old address: 43 Berkeley Square London W1J 5AP England
Documents
Resolution
Date: 06 Jun 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 06 Jun 2011
Category: Change-of-name
Type: CONNOT
Documents
Termination director company with name
Date: 24 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin Newman
Documents
Termination director company with name
Date: 11 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Justin Howard
Documents
Some Companies
C/O SAMARA & CO UNIT 201, METROLINE HOUSE,HARROW,HA1 1BQ
Number: | 08949301 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROSPECT HOUSE,YORK,YO10 3EB
Number: | 05731332 |
Status: | ACTIVE |
Category: | Private Limited Company |
LINKS BUNGALOW,BURY ST. EDMUNDS,IP28 8SD
Number: | 04795942 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL DAIRY TRADERS LIMITED
UNIT 3,SANDBACH,CW11 1HJ
Number: | 07543053 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAMIE MCDONNELL ENTERPRISES LTD
28 CROOKESBROOM LANE,DONCASTER,DN7 6LB
Number: | 07641174 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 HEATH ROAD,TWICKENHAM,TW1 4AW
Number: | 09188468 |
Status: | ACTIVE |
Category: | Private Limited Company |