SEALONE LTD

Units 1 To 3 Hilltop Business Park Units 1 To 3 Hilltop Business Park, Salisbury, SP3 4UF, Wiltshire
StatusLIQUIDATION
Company No.08204515
CategoryPrivate Limited Company
Incorporated06 Sep 2012
Age11 years, 8 months, 11 days
JurisdictionEngland Wales

SUMMARY

SEALONE LTD is an liquidation private limited company with number 08204515. It was incorporated 11 years, 8 months, 11 days ago, on 06 September 2012. The company address is Units 1 To 3 Hilltop Business Park Units 1 To 3 Hilltop Business Park, Salisbury, SP3 4UF, Wiltshire.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Sep 2023

Action Date: 28 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-06-28

Documents

View document PDF

Liquidation disclaimer notice

Date: 15 Jul 2022

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2022

Action Date: 13 Jul 2022

Category: Address

Type: AD01

Old address: 21 Navigation Business Village Navigation Way Ashton-on-Ribble Preston Lancashire PR2 2YP

Change date: 2022-07-13

New address: Units 1 to 3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 13 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 13 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2021

Action Date: 30 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-30

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2021

Action Date: 26 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-26

Officer name: Mr Malcolm Kenneth, James Cushion

Documents

View document PDF

Change person director company

Date: 05 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change to a person with significant control

Date: 02 Jun 2021

Action Date: 26 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-26

Psc name: Mr Malcolm Kenneth James Cushion

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2021

Action Date: 26 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-26

Officer name: Mr Emilian Adamiak

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2020

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Nov 2020

Action Date: 31 Oct 2020

Category: Accounts

Type: AA01

New date: 2020-10-31

Made up date: 2020-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2020

Action Date: 14 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Emilian Adamiak

Change date: 2020-07-14

Documents

View document PDF

Change to a person with significant control

Date: 20 Jul 2020

Action Date: 14 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Emilian Adamiak

Change date: 2020-07-14

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2020

Action Date: 30 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-30

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 30 Jan 2020

Action Date: 30 Sep 2018

Category: Accounts

Type: AAMD

Made up date: 2018-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2020

Action Date: 21 Jan 2020

Category: Address

Type: AD01

New address: 21 Navigation Business Village Navigation Way Ashton-on-Ribble Preston Lancashire PR2 2YP

Old address: 133 Creek Road Greenwich London SE8 3BU England

Change date: 2020-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jun 2019

Action Date: 29 Sep 2018

Category: Accounts

Type: AA01

Made up date: 2018-09-30

New date: 2018-09-29

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2019

Action Date: 30 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-30

Documents

View document PDF

Resolution

Date: 14 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 13 May 2019

Action Date: 16 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-16

Capital : 1,000 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2019

Action Date: 27 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2018

Action Date: 13 Sep 2018

Category: Address

Type: AD01

New address: 133 Creek Road Greenwich London SE8 3BU

Old address: 1 College Yard 56 Winchester Avenue London NW6 7UA

Change date: 2018-09-13

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2018

Action Date: 20 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-20

Officer name: Mr Malcolm Kenneth, James Cushion

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2018

Action Date: 06 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-06

Officer name: Mr Emilian Adamiak

Documents

View document PDF

Change to a person with significant control

Date: 11 Jun 2018

Action Date: 06 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Emilian Adamiak

Change date: 2018-06-06

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2018

Action Date: 02 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Feb 2018

Action Date: 12 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-02-12

Charge number: 082045150002

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Feb 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082045150001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Dec 2017

Action Date: 13 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-12-13

Charge number: 082045150001

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Nov 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2017

Action Date: 02 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-02

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Malcolm Kenneth, James Cushion

Change date: 2017-02-01

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Emilian Adamiak

Change date: 2017-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2016

Action Date: 08 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-08

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2016

Action Date: 20 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-20

Officer name: Mr Malcolm Kenneth, James Cushion

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2016

Action Date: 22 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-22

Officer name: Mr Emilian Adamiak

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2015

Action Date: 08 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-08

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2015

Action Date: 17 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-17

Officer name: Rodolfo Modesto Basilio

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2015

Action Date: 16 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rodolfo Modesto Basilio

Appointment date: 2015-01-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2014

Action Date: 28 Nov 2014

Category: Address

Type: AD01

Old address: 264a Belsize Road London NW6 4BT England

Change date: 2014-11-28

New address: 1 College Yard 56 Winchester Avenue London NW6 7UA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Apr 2014

Action Date: 09 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-09

Old address: 10C Lymington Road London NW6 1HY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2014

Action Date: 08 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2013

Action Date: 06 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-06

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2013

Action Date: 25 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-25

Officer name: Mr Emilian Adamiak

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jul 2013

Action Date: 25 Jul 2013

Category: Address

Type: AD01

Old address: 145-157 St John Street London EC1V 4PW England

Change date: 2013-07-25

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jul 2013

Action Date: 25 Jul 2013

Category: Address

Type: AD01

Old address: 52 Sancroft Road Harrow HA3 7NT England

Change date: 2013-07-25

Documents

View document PDF

Termination director company with name

Date: 07 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Slawomir Litwin

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Oct 2012

Action Date: 06 Oct 2012

Category: Address

Type: AD01

Old address: 145-157 St John Street London EC1V 4PW England

Change date: 2012-10-06

Documents

View document PDF

Incorporation company

Date: 06 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALTERNATIVE INVESTMENT INDEX LTD

87A HIGH STREET, THE OLD TOWN,HERTS,HP1 3AH

Number:06411631
Status:ACTIVE
Category:Private Limited Company

BROOMCO (4198) LIMITED

19-20 THE TRIANGLE,NOTTINGHAM,NG2 1AE

Number:07029342
Status:ACTIVE
Category:Private Limited Company

CUPAR GRANARY LIMITED

CRESCENT HOUSE, CARNEGIE CAMPUS,FIFE,KY11 8GR

Number:SC139260
Status:ACTIVE
Category:Private Limited Company

MELLORS OF CHALLOW LIMITED

13 CHURCH LANE,OAKHAM,LE15 9HR

Number:00794527
Status:ACTIVE
Category:Private Limited Company

PHITECH LIMITED

HURTWOOD,CHRISTCHURCH,BH23 8JE

Number:03269508
Status:ACTIVE
Category:Private Limited Company

TOASTED HAY LTD

WARREN FARMHOUSE BROCKET PARK,WELWYN GARDEN CITY,AL8 7XG

Number:11717686
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