SEAVIEW NETWORKS LTD

WILSON FIELD LIMITED WILSON FIELD LIMITED, Sheffield, S11 9PS
StatusDISSOLVED
Company No.10162346
CategoryPrivate Limited Company
Incorporated04 May 2016
Age8 years, 30 days
JurisdictionEngland Wales
Dissolution07 Jan 2022
Years2 years, 4 months, 27 days

SUMMARY

SEAVIEW NETWORKS LTD is an dissolved private limited company with number 10162346. It was incorporated 8 years, 30 days ago, on 04 May 2016 and it was dissolved 2 years, 4 months, 27 days ago, on 07 January 2022. The company address is WILSON FIELD LIMITED WILSON FIELD LIMITED, Sheffield, S11 9PS.



Company Fillings

Gazette dissolved liquidation

Date: 07 Jan 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 07 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 11 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2020

Action Date: 22 Dec 2020

Category: Address

Type: AD01

Old address: C/O Accountsnet Manchester Business Park 3000 Aviator Way Manchester M22 5TG England

New address: The Manor House, 260 Ecclesall Road South Sheffield S11 9PS

Change date: 2020-12-22

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 22 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2020

Action Date: 03 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-03

Documents

View document PDF

Change to a person with significant control

Date: 29 May 2020

Action Date: 28 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Steven Longwe

Change date: 2020-05-28

Documents

View document PDF

Cessation of a person with significant control

Date: 29 May 2020

Action Date: 28 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Janet Msowoya

Cessation date: 2020-05-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2019

Action Date: 03 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2018

Action Date: 03 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-03

Documents

View document PDF

Notification of a person with significant control

Date: 12 Apr 2018

Action Date: 12 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Janet Msowoya

Notification date: 2018-04-12

Documents

View document PDF

Change to a person with significant control

Date: 12 Apr 2018

Action Date: 12 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Steven Longwe

Change date: 2018-04-12

Documents

View document PDF

Capital allotment shares

Date: 12 Apr 2018

Action Date: 12 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-12

Capital : 100 GBP

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Apr 2018

Action Date: 12 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-04-12

Officer name: Janet Msowoya

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2017

Action Date: 03 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-03

Documents

View document PDF

Change person director company with change date

Date: 05 May 2016

Action Date: 04 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-04

Officer name: Steven Longwe

Documents

View document PDF

Incorporation company

Date: 04 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CE003695
Status:ACTIVE
Category:Charitable Incorporated Organisation

MELLING CEILINGS LTD

6 WENSLEYDALE AVENUE,PRESCOT,L35 4NR

Number:06605162
Status:ACTIVE
Category:Private Limited Company

MMR CATERING LTD

92 BROADWAY,DIDCOT,OX11 8AB

Number:11781418
Status:ACTIVE
Category:Private Limited Company

STROUD CARAVAN PARK LIMITED

ROYALE HOUSE SOUTHWICK ROAD,FAREHAM,PO17 6JN

Number:11410868
Status:ACTIVE
Category:Private Limited Company

T M INSTALLATIONS LTD

22 KENTON GARDENS,ST. ALBANS,AL1 1JS

Number:09043219
Status:ACTIVE
Category:Private Limited Company

TISKA PUBLISHING LIMITED

27 ST. CUTHBERTS STREET,BEDFORD,MK40 3JG

Number:03336445
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