SEED PROPERTY LIMITED
Status | DISSOLVED |
Company No. | 08755405 |
Category | Private Limited Company |
Incorporated | 30 Oct 2013 |
Age | 10 years, 7 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 17 Jan 2023 |
Years | 1 year, 4 months, 16 days |
SUMMARY
SEED PROPERTY LIMITED is an dissolved private limited company with number 08755405. It was incorporated 10 years, 7 months, 3 days ago, on 30 October 2013 and it was dissolved 1 year, 4 months, 16 days ago, on 17 January 2023. The company address is 147 Gillott Road, Birmingham, B16 0ET, England.
Company Fillings
Gazette dissolved voluntary
Date: 17 Jan 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 14 Jun 2022
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 27 Apr 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 28 Nov 2021
Action Date: 04 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-04
Documents
Accounts with accounts type dormant
Date: 26 Sep 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 05 Dec 2020
Action Date: 04 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-04
Documents
Change registered office address company with date old address new address
Date: 14 Nov 2020
Action Date: 14 Nov 2020
Category: Address
Type: AD01
Old address: 147 Gillott Road Birmingham West Midlands B16 0ET England
New address: 147 Gillott Road Birmingham B16 0ET
Change date: 2020-11-14
Documents
Accounts with accounts type dormant
Date: 14 Nov 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change registered office address company with date old address new address
Date: 14 Nov 2020
Action Date: 14 Nov 2020
Category: Address
Type: AD01
Change date: 2020-11-14
New address: 147 Gillott Road Birmingham West Midlands B16 0ET
Old address: 155 Dollman Street Birmingham B7 4RS England
Documents
Confirmation statement with updates
Date: 14 Oct 2019
Action Date: 04 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-04
Documents
Notification of a person with significant control
Date: 14 Oct 2019
Action Date: 04 Oct 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Tanveer Kazim
Notification date: 2019-10-04
Documents
Cessation of a person with significant control
Date: 14 Oct 2019
Action Date: 04 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Karl Christopher Kavanagh
Cessation date: 2019-10-04
Documents
Appoint person director company with name date
Date: 14 Oct 2019
Action Date: 04 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tanveer Kazim
Appointment date: 2019-10-04
Documents
Termination director company with name termination date
Date: 14 Oct 2019
Action Date: 04 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karl Christopher Kavanagh
Termination date: 2019-10-04
Documents
Accounts with accounts type dormant
Date: 19 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 03 May 2019
Action Date: 26 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-26
Documents
Accounts with accounts type dormant
Date: 21 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Mortgage satisfy charge full
Date: 21 Jun 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 087554050001
Documents
Confirmation statement with updates
Date: 30 Apr 2018
Action Date: 26 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-26
Documents
Notification of a person with significant control
Date: 30 Apr 2018
Action Date: 26 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-04-26
Psc name: Karl Christopher Kavanagh
Documents
Appoint person director company with name date
Date: 30 Apr 2018
Action Date: 26 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Karl Christopher Kavanagh
Appointment date: 2018-04-26
Documents
Termination director company with name termination date
Date: 30 Apr 2018
Action Date: 26 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mohammad Rashid Khan
Termination date: 2018-04-26
Documents
Change registered office address company with date old address new address
Date: 30 Apr 2018
Action Date: 30 Apr 2018
Category: Address
Type: AD01
Old address: 7 Hampshire Drive Birmingham B15 3NY England
Change date: 2018-04-30
New address: 155 Dollman Street Birmingham B7 4RS
Documents
Cessation of a person with significant control
Date: 30 Apr 2018
Action Date: 26 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-04-26
Psc name: Mohammad Rashid Khan
Documents
Confirmation statement with no updates
Date: 05 Dec 2017
Action Date: 19 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-19
Documents
Accounts with accounts type dormant
Date: 15 Aug 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 20 Jan 2017
Action Date: 19 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-19
Documents
Change registered office address company with date old address new address
Date: 20 Dec 2016
Action Date: 20 Dec 2016
Category: Address
Type: AD01
Change date: 2016-12-20
New address: 7 Hampshire Drive Birmingham B15 3NY
Old address: 155 Dollman Street Birmingham B7 4RS England
Documents
Termination director company with name termination date
Date: 08 Nov 2016
Action Date: 31 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-31
Officer name: Saleem Arif
Documents
Appoint person director company with name date
Date: 08 Nov 2016
Action Date: 31 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mohammad Rashid Khan
Appointment date: 2016-10-31
Documents
Change registered office address company with date old address new address
Date: 08 Nov 2016
Action Date: 08 Nov 2016
Category: Address
Type: AD01
New address: 155 Dollman Street Birmingham B7 4RS
Old address: 90 Broad Street Edgbaston Birmingham West Midlands B15 1AU United Kingdom
Change date: 2016-11-08
Documents
Accounts with accounts type dormant
Date: 11 Oct 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Change registered office address company with date old address new address
Date: 11 Jan 2016
Action Date: 11 Jan 2016
Category: Address
Type: AD01
Old address: Flat 2 209 Rotton Park Road Edgbaston Birmingham West Midlands B16 0LS
Change date: 2016-01-11
New address: 90 Broad Street Edgbaston Birmingham West Midlands B15 1AU
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Dec 2015
Action Date: 02 Dec 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 087554050001
Charge creation date: 2015-12-02
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2015
Action Date: 19 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-19
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2015
Action Date: 29 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-29
Documents
Change registered office address company with date old address new address
Date: 11 Sep 2015
Action Date: 11 Sep 2015
Category: Address
Type: AD01
Change date: 2015-09-11
New address: Flat 2 209 Rotton Park Road Edgbaston Birmingham West Midlands B16 0LS
Old address: Foxcombe Dene Yarnells Hill Oxford OX2 9BG
Documents
Termination director company with name termination date
Date: 10 Sep 2015
Action Date: 10 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Natasha Soraya Arif
Termination date: 2015-09-10
Documents
Appoint person director company with name date
Date: 10 Sep 2015
Action Date: 10 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-10
Officer name: Mr Saleem Arif
Documents
Accounts with accounts type dormant
Date: 13 Aug 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2015
Action Date: 30 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-30
Documents
Some Companies
12 KINGSTON LANE,BRISTOL,BS40 8DA
Number: | 11476891 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOWER BRIDGE HOUSE,LONDON,E1W 1DD
Number: | OC316685 |
Status: | LIQUIDATION |
Category: | Limited Liability Partnership |
94 GLENELDON ROAD,LONDON,SW16 2BZ
Number: | 09442975 |
Status: | ACTIVE |
Category: | Private Limited Company |
GEORGE INDUSTRIAL SERVICES LTD
14 GALLOWAY CLOSE,BASINGSTOKE,RG22 6SX
Number: | 07827165 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREENDALE OFFICE GREENDALE BUSINESS PARK,EXETER,EX5 1EW
Number: | 11440531 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTELLIGENT TECHNOLOGIES LIMITED
PALLADIUM HOUSE,LONDON,W1F 7LD
Number: | 07867844 |
Status: | ACTIVE |
Category: | Private Limited Company |