SEAGLAR LIMITED
Status | LIQUIDATION |
Company No. | 08095213 |
Category | Private Limited Company |
Incorporated | 06 Jun 2012 |
Age | 11 years, 11 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
SEAGLAR LIMITED is an liquidation private limited company with number 08095213. It was incorporated 11 years, 11 months, 25 days ago, on 06 June 2012. The company address is 197 Kingston Road, Epsom, KT19 0AB, Surrey.
Company Fillings
Liquidation voluntary statement of affairs
Date: 07 Oct 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 07 Oct 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address new address
Date: 07 Oct 2023
Action Date: 07 Oct 2023
Category: Address
Type: AD01
New address: 197 Kingston Road Epsom Surrey KT19 0AB
Change date: 2023-10-07
Old address: 7 Church Mead Hassocks BN6 8BN England
Documents
Resolution
Date: 07 Oct 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolved compulsory strike off suspended
Date: 12 Jul 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 30 Jul 2021
Action Date: 06 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-06
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 11 Aug 2020
Action Date: 06 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-06
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 06 Jun 2019
Action Date: 06 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-06
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 06 Jun 2018
Action Date: 06 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-06
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 06 Jun 2017
Action Date: 06 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-06
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change registered office address company with date old address new address
Date: 19 Oct 2016
Action Date: 19 Oct 2016
Category: Address
Type: AD01
Old address: 21 Brading Road Brighton Sussex BN2 3PE
New address: 7 Church Mead Hassocks BN6 8BN
Change date: 2016-10-19
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2016
Action Date: 06 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-06
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2015
Action Date: 06 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-06
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2014
Action Date: 06 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-06
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2013
Action Date: 06 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-06
Documents
Termination director company with name
Date: 18 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Stephens
Documents
Appoint person director company with name
Date: 18 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Christina Woolley
Documents
Some Companies
33 WOODFORD COURT 8TH FLOOR APT 47,LONDON,W12 8QY
Number: | 10506818 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHERRY TREE FREEHOLDERS LIMITED
3 CHERRY TREE HOUSE,SALISBURY,SP2 9NN
Number: | 01290512 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 GORDON AVENUE FLAT 7,LONDON,HA7 3QR
Number: | 11822533 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 08812202 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARMILL STUDIOS LOWER GROUND FLOOR,LARBERT,FK5 3NH
Number: | SC258407 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 TITHE FARM AVENUE,LONDON,HA2 9AE
Number: | 10212531 |
Status: | ACTIVE |
Category: | Private Limited Company |