DIZZY SEELEY LIMITED
Status | DISSOLVED |
Company No. | 09980297 |
Category | Private Limited Company |
Incorporated | 01 Feb 2016 |
Age | 8 years, 4 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 29 Jun 2021 |
Years | 2 years, 11 months, 3 days |
SUMMARY
DIZZY SEELEY LIMITED is an dissolved private limited company with number 09980297. It was incorporated 8 years, 4 months, 1 day ago, on 01 February 2016 and it was dissolved 2 years, 11 months, 3 days ago, on 29 June 2021. The company address is 2 Eaton Gate, London, SW1W 9BJ, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 09 Mar 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Appoint person director company with name date
Date: 09 May 2018
Action Date: 02 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rodica Fechete
Appointment date: 2018-05-02
Documents
Notification of a person with significant control
Date: 09 May 2018
Action Date: 02 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Rodica Fechete
Notification date: 2018-05-02
Documents
Change registered office address company with date old address new address
Date: 09 May 2018
Action Date: 09 May 2018
Category: Address
Type: AD01
Change date: 2018-05-09
New address: 2 Eaton Gate London SW1W 9BJ
Old address: Ziko Infinity Business Services, 460, 4th Floor, Broadstone Mill Broadstone Road Stockport SK5 7DL England
Documents
Termination director company with name termination date
Date: 09 May 2018
Action Date: 03 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Imam Azmi
Termination date: 2018-05-03
Documents
Cessation of a person with significant control
Date: 09 May 2018
Action Date: 03 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-05-03
Psc name: Imam Azmi
Documents
Confirmation statement with no updates
Date: 13 Nov 2017
Action Date: 13 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-13
Documents
Confirmation statement with updates
Date: 02 Nov 2017
Action Date: 02 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-02
Documents
Cessation of a person with significant control
Date: 02 Nov 2017
Action Date: 23 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-10-23
Psc name: Douglas John Jackson
Documents
Notification of a person with significant control
Date: 02 Nov 2017
Action Date: 23 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Imam Azmi
Notification date: 2017-10-23
Documents
Termination director company with name termination date
Date: 31 Oct 2017
Action Date: 23 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Douglas John Jackson
Termination date: 2017-10-23
Documents
Appoint person director company with name date
Date: 31 Oct 2017
Action Date: 23 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-23
Officer name: Mr Imam Azmi
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 11 Oct 2017
Action Date: 11 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-11
Documents
Change registered office address company with date old address new address
Date: 20 Jul 2017
Action Date: 20 Jul 2017
Category: Address
Type: AD01
Change date: 2017-07-20
Old address: Ziko Infinity Business Services Peter House Oxford Street Manchester M1 5AN England
New address: Ziko Infinity Business Services, 460, 4th Floor, Broadstone Mill Broadstone Road Stockport SK5 7DL
Documents
Change registered office address company with date old address new address
Date: 19 Jul 2017
Action Date: 19 Jul 2017
Category: Address
Type: AD01
New address: Ziko Infinity Business Services Peter House Oxford Street Manchester M1 5AN
Old address: Ziko Infinity Business Services, Peter House, Oxford Street, Manchester M1 5AN England
Change date: 2017-07-19
Documents
Change registered office address company with date old address new address
Date: 19 Jul 2017
Action Date: 19 Jul 2017
Category: Address
Type: AD01
Change date: 2017-07-19
Old address: Lawrence Chartered Accountants Peter House, Oxford Street Manchester M1 5AN England
New address: Ziko Infinity Business Services, Peter House, Oxford Street, Manchester M1 5AN
Documents
Confirmation statement with updates
Date: 24 Feb 2017
Action Date: 31 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-31
Documents
Some Companies
10 BLOCK J PEABODY BUILDINGS,LONDON,SE17 1BW
Number: | 09556287 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR, ROMY HOUSE,BRENTWOOD,CM14 4EG
Number: | 10637598 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 HARBOUR HOUSE,SHOREHAM BY SEA,BN43 5HZ
Number: | 10663231 |
Status: | ACTIVE |
Category: | Private Limited Company |
271 LEACH LANE,ST. HELENS,WA9 4PG
Number: | 10774041 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 MUIR STREET,KIRRIEMUIR,DD8 5DQ
Number: | SC349239 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LAUNDRY COMPANY (SCOTLAND) LIMITED
SECOND FLOOR PARK LANE HOUSE,GLASGOW,G40 2QW
Number: | SC358622 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |