SEAMARINER HEADCO I LIMITED
Status | DISSOLVED |
Company No. | 08086760 |
Category | Private Limited Company |
Incorporated | 29 May 2012 |
Age | 12 years, 5 days |
Jurisdiction | England Wales |
Dissolution | 26 Oct 2021 |
Years | 2 years, 7 months, 8 days |
SUMMARY
SEAMARINER HEADCO I LIMITED is an dissolved private limited company with number 08086760. It was incorporated 12 years, 5 days ago, on 29 May 2012 and it was dissolved 2 years, 7 months, 8 days ago, on 26 October 2021. The company address is Seamariner Headco 1 Limited The Square Seamariner Headco 1 Limited The Square, Southampton, SO45 1TA, England.
Company Fillings
Gazette dissolved voluntary
Date: 26 Oct 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 03 Aug 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 14 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 22 Oct 2020
Action Date: 22 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-22
Documents
Notification of a person with significant control
Date: 22 Oct 2020
Action Date: 19 Feb 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-02-19
Psc name: Paris 110 Limited
Documents
Notification of a person with significant control
Date: 22 Oct 2020
Action Date: 21 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-05-21
Psc name: Seamariner (Lb) Limited
Documents
Accounts with accounts type micro entity
Date: 07 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 11 Jun 2020
Action Date: 29 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-29
Documents
Termination director company with name termination date
Date: 02 Jan 2020
Action Date: 20 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Muir Fotheringham
Termination date: 2019-12-20
Documents
Confirmation statement with no updates
Date: 11 Jun 2019
Action Date: 29 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-29
Documents
Accounts with accounts type micro entity
Date: 25 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type micro entity
Date: 13 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination director company with name termination date
Date: 17 Jul 2018
Action Date: 06 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alice Frances Burch
Termination date: 2018-07-06
Documents
Termination secretary company with name termination date
Date: 17 Jul 2018
Action Date: 06 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-07-06
Officer name: Alice Frances Burch
Documents
Appoint person secretary company with name date
Date: 17 Jul 2018
Action Date: 06 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Lynne Burch
Appointment date: 2018-07-06
Documents
Confirmation statement with updates
Date: 05 Jun 2018
Action Date: 29 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-29
Documents
Accounts with accounts type micro entity
Date: 22 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 12 Jun 2017
Action Date: 29 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-29
Documents
Change registered office address company with date old address new address
Date: 18 Apr 2017
Action Date: 18 Apr 2017
Category: Address
Type: AD01
Change date: 2017-04-18
Old address: First Floor Unit 7 Hythe Marine Park Shore Road Hythe Southampton SO45 6HE
New address: Seamariner Headco 1 Limited the Square Fawley Southampton SO45 1TA
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2016
Action Date: 29 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-29
Documents
Appoint person director company with name date
Date: 20 May 2016
Action Date: 20 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-05-20
Officer name: Mrs Lynne Burch
Documents
Accounts with accounts type total exemption small
Date: 19 May 2016
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change account reference date company current shortened
Date: 22 Feb 2016
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
New date: 2014-12-31
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2015
Action Date: 29 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-29
Documents
Appoint person director company with name date
Date: 19 Apr 2015
Action Date: 13 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2013-06-13
Officer name: Mr Martin Muir Fotheringham
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2014
Action Date: 29 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-29
Documents
Change registered office address company with date old address
Date: 22 Apr 2014
Action Date: 22 Apr 2014
Category: Address
Type: AD01
Old address: 114-118 Hampton Lane Blackfield Southampton Hampshire SO45 1WE United Kingdom
Change date: 2014-04-22
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Termination director company with name
Date: 20 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Fotheringham
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2013
Action Date: 29 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-29
Documents
Some Companies
12-14A BATH STREET,HALE,WA14 2EJ
Number: | 09645097 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 HIGHLANDS DRIVE,STOCKPORT,SK2 5HX
Number: | 08718347 |
Status: | ACTIVE |
Category: | Private Limited Company |
JD RESIDENTIAL PROPERTY CONSULTANTS LTD
8/10 SOUTH STREET,EPSOM,KT18 7PF
Number: | 10997702 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 STAMFORD SQUARE,LONDON,SW15 2BF
Number: | 08263494 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3, SECOND FLOOR,MANCHESTER,M8 8HQ
Number: | 10980283 |
Status: | ACTIVE |
Category: | Private Limited Company |
LLORET HOUSE,COULSDON,CR5 2HR
Number: | 11413073 |
Status: | ACTIVE |
Category: | Private Limited Company |