SEIS CREATIVE LIMITED
Status | DISSOLVED |
Company No. | 09946818 |
Category | Private Limited Company |
Incorporated | 12 Jan 2016 |
Age | 8 years, 4 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 19 Jul 2022 |
Years | 1 year, 10 months, 17 days |
SUMMARY
SEIS CREATIVE LIMITED is an dissolved private limited company with number 09946818. It was incorporated 8 years, 4 months, 24 days ago, on 12 January 2016 and it was dissolved 1 year, 10 months, 17 days ago, on 19 July 2022. The company address is 3rd Floor, Hanover House 3rd Floor, Hanover House, Brighton, BN1 3XG, East Sussex, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 19 Jul 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 20 Apr 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 11 Jan 2022
Action Date: 11 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-11
Documents
Notification of a person with significant control
Date: 11 Jan 2022
Action Date: 31 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-03-31
Psc name: Premiere Capital Limited
Documents
Withdrawal of a person with significant control statement
Date: 11 Jan 2022
Action Date: 11 Jan 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2022-01-11
Documents
Accounts with accounts type total exemption full
Date: 16 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change person director company with change date
Date: 31 Mar 2021
Action Date: 15 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Downton Croft
Change date: 2021-02-15
Documents
Accounts with accounts type total exemption full
Date: 18 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2021
Action Date: 11 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-11
Documents
Confirmation statement with no updates
Date: 15 Jan 2020
Action Date: 11 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-11
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 22 Jan 2019
Action Date: 11 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-11
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change account reference date company previous extended
Date: 11 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2017-12-31
New date: 2018-03-31
Documents
Confirmation statement with updates
Date: 11 Jan 2018
Action Date: 11 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-11
Documents
Capital variation of rights attached to shares
Date: 07 Jul 2017
Category: Capital
Type: SH10
Documents
Resolution
Date: 30 Jun 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change account reference date company previous shortened
Date: 24 Feb 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
New date: 2016-12-31
Made up date: 2017-01-31
Documents
Appoint person director company with name date
Date: 06 Feb 2017
Action Date: 16 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Michael Rogers
Appointment date: 2017-01-16
Documents
Termination director company with name termination date
Date: 19 Jan 2017
Action Date: 16 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-16
Officer name: Steven Michael Rogers
Documents
Confirmation statement with updates
Date: 12 Jan 2017
Action Date: 11 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-11
Documents
Capital allotment shares
Date: 07 Sep 2016
Action Date: 07 Sep 2016
Category: Capital
Type: SH01
Capital : 7,940 GBP
Date: 2016-09-07
Documents
Capital allotment shares
Date: 28 Jul 2016
Action Date: 28 Jul 2016
Category: Capital
Type: SH01
Date: 2016-07-28
Capital : 7,380 GBP
Documents
Capital allotment shares
Date: 08 Jun 2016
Action Date: 08 Jun 2016
Category: Capital
Type: SH01
Capital : 5,540 GBP
Date: 2016-06-08
Documents
Resolution
Date: 07 Jun 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 06 Apr 2016
Action Date: 05 Apr 2016
Category: Capital
Type: SH01
Date: 2016-04-05
Capital : 5,540 GBP
Documents
Some Companies
6 NOTTINGHAM ROAD,NOTTINGHAM,NG10 1HP
Number: | 01296962 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 THE PARKWAY,WALSALL,WS4 1XB
Number: | 09081657 |
Status: | ACTIVE |
Category: | Private Limited Company |
COOPER-STANDARD AUTOMOTIVE UK SEALING LIMITED
NO 1,SOUTHAMPTON,SO15 2DP
Number: | 00258607 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
FAYRE TABLE (GARSTANG) LIMITED
5/9 CHURCH STREET,PRESTON,PR3 0HT
Number: | 08911849 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CROFT COURT,BLACKPOOL,FY4 5PR
Number: | 03492046 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 MUIRHOUSE ROAD MOTHERWELL,MOTHERWELL,ML1 2LR
Number: | SC608917 |
Status: | ACTIVE |
Category: | Private Limited Company |