SEADEN DESIGN LTD.

11 Prince Of Wales Terrace 11 Prince Of Wales Terrace, Scarborough, YO11 2AL, England
StatusDISSOLVED
Company No.08919443
CategoryPrivate Limited Company
Incorporated03 Mar 2014
Age10 years, 3 months, 12 days
JurisdictionEngland Wales
Dissolution11 May 2021
Years3 years, 1 month, 4 days

SUMMARY

SEADEN DESIGN LTD. is an dissolved private limited company with number 08919443. It was incorporated 10 years, 3 months, 12 days ago, on 03 March 2014 and it was dissolved 3 years, 1 month, 4 days ago, on 11 May 2021. The company address is 11 Prince Of Wales Terrace 11 Prince Of Wales Terrace, Scarborough, YO11 2AL, England.



Company Fillings

Gazette dissolved voluntary

Date: 11 May 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Feb 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Feb 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2020

Action Date: 02 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2019

Action Date: 11 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-11

New address: 11 Prince of Wales Terrace First Floor Flat Scarborough YO11 2AL

Old address: 8 Flat 2 Avenue Victoria Scarborough North Yorkshire YO11 2QT England

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2019

Action Date: 02 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2018

Action Date: 04 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-04

New address: 8 Flat 2 Avenue Victoria Scarborough North Yorkshire YO11 2QT

Old address: 8 Flat 2 Avenue Victoria Scarborough North Yorkshire YO11 2QT England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2018

Action Date: 04 Apr 2018

Category: Address

Type: AD01

New address: 8 Flat 2 Avenue Victoria Scarborough North Yorkshire YO11 2QT

Change date: 2018-04-04

Old address: Flat 2 1a Holbeck Hill Scarborough North Yorkshire YO11 2XE England

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2018

Action Date: 02 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Certificate change of name company

Date: 04 May 2017

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed quantum carrot LIMITED\certificate issued on 04/05/17

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2017

Action Date: 03 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Dec 2016

Action Date: 30 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-30

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2016

Action Date: 24 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-24

Officer name: Denise Hancocks

Documents

View document PDF

Change person secretary company with change date

Date: 09 Mar 2016

Action Date: 24 Aug 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Denise Hancocks

Change date: 2015-08-24

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2016

Action Date: 24 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-24

Officer name: Mr Sean James Hancocks

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2016

Action Date: 03 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-03

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2016

Action Date: 24 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Denise Hancocks

Change date: 2015-08-24

Documents

View document PDF

Change person secretary company with change date

Date: 06 Mar 2016

Action Date: 24 Aug 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Denise Hancocks

Change date: 2015-08-24

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2016

Action Date: 24 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-24

Officer name: Mr Sean James Hancocks

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2015

Action Date: 30 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2015

Action Date: 11 Oct 2015

Category: Address

Type: AD01

Old address: 5 Wharncliffe Place Filey YO14 0DU

New address: Flat 2 1a Holbeck Hill Scarborough North Yorkshire YO11 2XE

Change date: 2015-10-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2015

Action Date: 03 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-03

Documents

View document PDF

Incorporation company

Date: 03 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BFS ELECTRICAL DESIGN LTD

SEAFIELD FARM HOUSE,SEAFIELD,EH47 7AL

Number:SC413468
Status:ACTIVE
Category:Private Limited Company

GLOBE FANTASY LIMITED

4 EAGLE STREET,SUFFOLK,IP4 1JB

Number:02364816
Status:ACTIVE
Category:Private Limited Company

HERB ENTERPRISES LIMITED

39-43 BRIDGE STREET,MEXBOROUGH,S64 8AP

Number:10844481
Status:ACTIVE
Category:Private Limited Company

MARYLEBONE BANGLADESH SOCIETY LTD

19 SAMFORD STREET,LONDON,NW8 8ER

Number:07451584
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MORGAN JOHNSON PROJECTS LTD

MERLIN HOUSE MOSSLAND ROAD,GLASGOW,G52 4XZ

Number:SC366700
Status:ACTIVE
Category:Private Limited Company

TIERS CROSS SOLAR LIMITED

11 ALBEMARLE STREET,LONDON,W1S 4HH

Number:08529856
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