62-64 SEYMOUR STREET, LONDON LIMITED
Status | ACTIVE |
Company No. | 08373601 |
Category | Private Limited Company |
Incorporated | 24 Jan 2013 |
Age | 11 years, 4 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
62-64 SEYMOUR STREET, LONDON LIMITED is an active private limited company with number 08373601. It was incorporated 11 years, 4 months, 5 days ago, on 24 January 2013. The company address is Fisher House Fisher House, Salisbury, SP2 7QY, England.
Company Fillings
Confirmation statement with updates
Date: 24 Jan 2024
Action Date: 24 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-24
Documents
Termination director company with name termination date
Date: 10 Oct 2023
Action Date: 10 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-10-10
Officer name: Viacheslav Zhukov
Documents
Termination director company with name termination date
Date: 10 Oct 2023
Action Date: 10 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-10-10
Officer name: Svetlana Zhukova
Documents
Change corporate secretary company with change date
Date: 12 Sep 2023
Action Date: 12 Sep 2023
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2023-09-12
Officer name: Crabtree Pm Limited
Documents
Change registered office address company with date old address new address
Date: 12 Sep 2023
Action Date: 12 Sep 2023
Category: Address
Type: AD01
Change date: 2023-09-12
New address: Fisher House 84 Fisherton Street Salisbury SP2 7QY
Old address: Moorfoot House Marsh Wall London E14 9FH England
Documents
Appoint corporate secretary company with name date
Date: 20 Jul 2023
Action Date: 20 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Crabtree Pm Limited
Appointment date: 2023-07-20
Documents
Change registered office address company with date old address new address
Date: 20 Jul 2023
Action Date: 20 Jul 2023
Category: Address
Type: AD01
Change date: 2023-07-20
New address: Moorfoot House Marsh Wall London E14 9FH
Old address: C/O Kay & Co 24-25 Albion Street London W2 2AX
Documents
Confirmation statement with updates
Date: 24 Jan 2023
Action Date: 24 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-24
Documents
Accounts with accounts type dormant
Date: 16 Jan 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts with accounts type dormant
Date: 26 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 05 Feb 2022
Action Date: 24 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-24
Documents
Accounts with accounts type dormant
Date: 18 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 16 Feb 2021
Action Date: 24 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-24
Documents
Accounts with accounts type dormant
Date: 15 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2020
Action Date: 24 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-24
Documents
Accounts with accounts type dormant
Date: 25 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 01 Mar 2019
Action Date: 24 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-24
Documents
Accounts with accounts type dormant
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 02 Feb 2018
Action Date: 24 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-24
Documents
Accounts with accounts type dormant
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 24 Feb 2017
Action Date: 24 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-24
Documents
Accounts with accounts type dormant
Date: 27 Jul 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: 01 Mar 2016
Action Date: 24 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-24
Documents
Accounts with accounts type dormant
Date: 28 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change account reference date company previous shortened
Date: 30 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
Made up date: 2015-03-31
New date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2015
Action Date: 24 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-24
Documents
Termination director company with name termination date
Date: 18 Mar 2015
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adel Ahmed Saleh Elibiary
Termination date: 2014-07-01
Documents
Change registered office address company with date old address new address
Date: 18 Mar 2015
Action Date: 18 Mar 2015
Category: Address
Type: AD01
Change date: 2015-03-18
Old address: York House 45 Seymour Street London W1H 7LX
New address: C/O Kay & Co 24-25 Albion Street London W2 2AX
Documents
Accounts with accounts type dormant
Date: 26 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint person director company with name
Date: 30 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Svetlana Zhukova
Documents
Appoint person director company with name
Date: 30 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sherif Ahmed Saleh El Ibiary
Documents
Appoint person director company with name
Date: 30 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Viacheslav Zhukov
Documents
Capital name of class of shares
Date: 17 Jun 2014
Category: Capital
Type: SH08
Documents
Termination secretary company with name
Date: 17 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ndiana Ekpo
Documents
Termination director company with name
Date: 17 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jean-Marc Vandevivere
Documents
Termination director company with name
Date: 17 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Lockyer
Documents
Appoint person director company with name
Date: 17 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Adel Ahmed Saleh Elibiary
Documents
Appoint person secretary company with name
Date: 03 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ndiana Ekpo
Documents
Termination secretary company with name
Date: 03 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Clive Philp
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2014
Action Date: 24 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-24
Documents
Change person director company with change date
Date: 12 Dec 2013
Action Date: 12 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-12-12
Officer name: Mr David Ian Lockyer
Documents
Change account reference date company current extended
Date: 14 Nov 2013
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2014-01-31
New date: 2014-03-31
Documents
Some Companies
WARREN BRUCE COURT WARREN BRUCE ROAD,MANCHESTER,M17 1LB
Number: | 09545217 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD HALL MEADOW COTTAGES,LITTLE KINGSHILL,HP16 0DZ
Number: | 08353217 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEARDEN FOLD FARM,ROSSENDALE,BB4 8TY
Number: | 04290640 |
Status: | ACTIVE |
Category: | Private Limited Company |
27-29 OLD MARKET,WISBECH,PE13 1NE
Number: | 05319202 |
Status: | ACTIVE |
Category: | Private Limited Company |
237-239 HIGH STREET,BROMLEY,BR1 1NZ
Number: | 09043056 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
APEX 3,EDINBURGH,EH12 5HD
Number: | SC404762 |
Status: | LIQUIDATION |
Category: | Private Limited Company |