SEAGREEN GLOBAL LIMITED

4th Floor 36 Spital Square, London, E1 6DY, United Kingdom
StatusDISSOLVED
Company No.07115166
CategoryPrivate Limited Company
Incorporated04 Jan 2010
Age14 years, 4 months, 28 days
JurisdictionEngland Wales
Dissolution10 Nov 2015
Years8 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

Gazette dissolved compulsory

Date: 10 Nov 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 28 Jul 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette notice compulsory

Date: 13 Jan 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name

Date: 28 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Millers Associates Limited

Documents

View document PDF

Termination director company with name

Date: 27 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Wlodyka

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 08 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kevin Newman

Documents

View document PDF

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

View document PDF

Change of name notice

Date: 27 Jun 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

Second filing of form with form type

Date: 01 Mar 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 01 Jul 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 01 Jul 2011

Action Date: 24 Jun 2011

Category: Capital

Type: SH02

Date: 2011-06-24

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 28 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: George Christopher Wlodyka

Documents

View document PDF

Appoint person director company with name

Date: 28 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Christopher Wlodyka

Documents

View document PDF

Appoint corporate secretary company with name

Date: 27 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Millers Associates Limited

Documents

View document PDF

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

View document PDF

Change of name notice

Date: 24 Jun 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name

Date: 09 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kevin James Newman

Documents

View document PDF

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

View document PDF

Resolution

Date: 06 Jun 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 06 Jun 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Gazette notice compulsary

Date: 10 May 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name

Date: 24 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Newman

Documents

View document PDF

Termination director company with name

Date: 11 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Justin Howard

Documents

View document PDF

Incorporation company

Date: 04 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLJP LIMITED

C/O SAMARA & CO UNIT 201, METROLINE HOUSE,HARROW,HA1 1BQ

Number:08949301
Status:ACTIVE
Category:Private Limited Company

EVIGORATE LIMITED

PROSPECT HOUSE,YORK,YO10 3EB

Number:05731332
Status:ACTIVE
Category:Private Limited Company

G & E REDHEAD LIMITED

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

LONDARK LTD

39 HEATH ROAD,TWICKENHAM,TW1 4AW

Number:09188468
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source