SEED PROPERTY LIMITED

147 Gillott Road, Birmingham, B16 0ET, England
StatusDISSOLVED
Company No.08755405
CategoryPrivate Limited Company
Incorporated30 Oct 2013
Age10 years, 7 months, 3 days
JurisdictionEngland Wales
Dissolution17 Jan 2023
Years1 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

View document PDF

Dissolution voluntary strike off suspended

Date: 14 Jun 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 May 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Apr 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 21 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087554050001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 30 Oct 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BE NOTICED DESIGN LTD

12 KINGSTON LANE,BRISTOL,BS40 8DA

Number:11476891
Status:ACTIVE
Category:Private Limited Company

BRASS HAT FILM SLATE IV LLP

TOWER BRIDGE HOUSE,LONDON,E1W 1DD

Number:OC316685
Status:LIQUIDATION
Category:Limited Liability Partnership

DALKIRANLAR ENERJI LIMITED

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 GROUP LIMITED

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

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