SEAPRIME LIMITED

Enterprise House Enterprise House, London, E18 1AB, England
StatusDISSOLVED
Company No.09544414
CategoryPrivate Limited Company
Incorporated15 Apr 2015
Age9 years, 1 month
JurisdictionEngland Wales
Dissolution22 Dec 2020
Years3 years, 4 months, 24 days

SUMMARY

SEAPRIME LIMITED is an dissolved private limited company with number 09544414. It was incorporated 9 years, 1 month ago, on 15 April 2015 and it was dissolved 3 years, 4 months, 24 days ago, on 22 December 2020. The company address is Enterprise House Enterprise House, London, E18 1AB, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Dec 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Sep 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2020

Action Date: 31 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 01 Mar 2018

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-01

Documents

View document PDF

Notification of a person with significant control

Date: 01 Mar 2018

Action Date: 17 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Georgios Karaggeorgiou

Notification date: 2016-05-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Notification of a person with significant control statement

Date: 03 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2017

Action Date: 31 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2016

Action Date: 31 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 31 May 2016

Action Date: 17 May 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2016-05-17

Officer name: Cowdrey Ltd

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2016

Action Date: 17 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-17

Officer name: Ms Ifigeneia Theodotou

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 May 2016

Action Date: 17 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-05-17

Officer name: Fides Secretaries Limited

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2016

Action Date: 17 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fenchurch Marine Services Limited

Termination date: 2016-05-17

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2016

Action Date: 17 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-17

Officer name: Stavvi Kanaris

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2016

Action Date: 15 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-15

Documents

View document PDF

Capital allotment shares

Date: 25 Aug 2015

Action Date: 21 Apr 2015

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2015-04-21

Documents

View document PDF

Resolution

Date: 29 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 22 Apr 2015

Action Date: 21 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Fides Secretaries Limited

Appointment date: 2015-04-21

Documents

Appoint person director company with name date

Date: 22 Apr 2015

Action Date: 21 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-21

Officer name: Stavvi Kanaris

Documents

Appoint corporate director company with name date

Date: 22 Apr 2015

Action Date: 21 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2015-04-21

Officer name: Fenchurch Marine Services Limited

Documents

Change registered office address company with date old address new address

Date: 22 Apr 2015

Action Date: 22 Apr 2015

Category: Address

Type: AD01

New address: Enterprise House 113-115 George Lane London E18 1AB

Change date: 2015-04-22

Old address: Global House 5a Sandy's Row London E1 7HW England

Documents

Termination director company with name termination date

Date: 22 Apr 2015

Action Date: 21 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-21

Officer name: Jonathan Gardner Purdon

Documents

Termination secretary company with name termination date

Date: 22 Apr 2015

Action Date: 21 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-04-21

Officer name: Chalfen Secretaries Limited

Documents

Incorporation company

Date: 15 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEALVIC FINANCE LIMITED

GREEN VIEW LINKS LANE,BLACKBURN,BB2 5JL

Number:00560794
Status:ACTIVE
Category:Private Limited Company

FIRMA24 LTD

2 REDHOUSE SQUARE DUNCAN CLOSE,NORTHAMPTON,NN3 6WL

Number:08142153
Status:ACTIVE
Category:Private Limited Company

HITWISE MEDIA SOLUTIONS LTD

OFFICE NO 3,HOLBORN,EC1N 8PN

Number:08005843
Status:ACTIVE
Category:Private Limited Company

JAM JAR CINEMA C.I.C.

JAM JAR CINEMA,WHITLEY BAY,NE26 1DG

Number:08069692
Status:ACTIVE
Category:Community Interest Company

JC ECOLOGY LIMITED

6 WARREN DRIVE,WALLASEY,CH45 0JR

Number:11362791
Status:ACTIVE
Category:Private Limited Company

RAEBRU PROPERTIES LIMITED

30 CITY ROAD,LONDON,EC1Y 2AB

Number:11110331
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