SEED LOWER STONE ST LTD

Beaufort House Beaufort House, London, EC3A 7BB, England
StatusDISSOLVED
Company No.10410050
CategoryPrivate Limited Company
Incorporated04 Oct 2016
Age7 years, 7 months, 26 days
JurisdictionEngland Wales
Dissolution29 Aug 2023
Years9 months, 1 day

SUMMARY

SEED LOWER STONE ST LTD is an dissolved private limited company with number 10410050. It was incorporated 7 years, 7 months, 26 days ago, on 04 October 2016 and it was dissolved 9 months, 1 day ago, on 29 August 2023. The company address is Beaufort House Beaufort House, London, EC3A 7BB, England.



Company Fillings

Gazette dissolved compulsory

Date: 29 Aug 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Sep 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 09 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 26 Jan 2022

Action Date: 21 Jan 2022

Category: Insolvency

Sub Category: Receiver

Type: REC2

Brought down date: 2022-01-21

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 26 Jan 2022

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 26 Jan 2022

Action Date: 17 Jan 2022

Category: Insolvency

Sub Category: Receiver

Type: REC2

Brought down date: 2022-01-17

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 26 Jan 2022

Action Date: 17 Jul 2021

Category: Insolvency

Sub Category: Receiver

Type: REC2

Brought down date: 2021-07-17

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 26 Jan 2022

Action Date: 17 Jan 2021

Category: Insolvency

Sub Category: Receiver

Type: REC2

Brought down date: 2021-01-17

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 26 Jan 2022

Action Date: 17 Jul 2020

Category: Insolvency

Sub Category: Receiver

Type: REC2

Brought down date: 2020-07-17

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 26 Jan 2022

Action Date: 21 Jan 2022

Category: Insolvency

Sub Category: Receiver

Type: REC2

Brought down date: 2022-01-21

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 26 Jan 2022

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 26 Jan 2022

Action Date: 17 Jan 2022

Category: Insolvency

Sub Category: Receiver

Type: REC2

Brought down date: 2022-01-17

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 26 Jan 2022

Action Date: 17 Jul 2021

Category: Insolvency

Sub Category: Receiver

Type: REC2

Brought down date: 2021-07-17

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 26 Jan 2022

Action Date: 17 Jan 2021

Category: Insolvency

Sub Category: Receiver

Type: REC2

Brought down date: 2021-01-17

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 15 Oct 2020

Action Date: 17 Jul 2020

Category: Insolvency

Sub Category: Receiver

Type: REC2

Brought down date: 2020-07-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2019

Action Date: 04 Dec 2019

Category: Address

Type: AD01

New address: Beaufort House St. Botolph Street London EC3A 7BB

Old address: 1-2 Floors 138 South Street Romford RM1 1TE England

Change date: 2019-12-04

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 19 Aug 2019

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 19 Aug 2019

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2019

Action Date: 08 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ronabir Deb

Notification date: 2018-11-08

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2019

Action Date: 17 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-17

Documents

View document PDF

Resolution

Date: 22 Feb 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Feb 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Dec 2018

Action Date: 08 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrius Augunas

Cessation date: 2018-11-08

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2018

Action Date: 17 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-17

Officer name: Andrius Augunas

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2018

Action Date: 03 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrius Augunas

Appointment date: 2018-10-03

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2018

Action Date: 24 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrius Augunas

Termination date: 2018-09-24

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2018

Action Date: 19 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-19

Officer name: Mr Andrius Augunas

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2018

Action Date: 12 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-12

Officer name: Andrius Augunas

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 104100500005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Jul 2018

Action Date: 31 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 104100500006

Charge creation date: 2018-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Jul 2018

Action Date: 31 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 104100500007

Charge creation date: 2018-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 17 May 2018

Action Date: 17 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrius Augunas

Notification date: 2018-05-17

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2018

Action Date: 17 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-17

Documents

View document PDF

Cessation of a person with significant control

Date: 17 May 2018

Action Date: 17 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rokas Augunas

Cessation date: 2018-05-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2018

Action Date: 17 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-17

Officer name: Mr Andrius Augunas

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2018

Action Date: 17 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rokas Augunas

Termination date: 2018-05-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2018

Action Date: 17 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-17

Officer name: Shangeeth Jegathjenan

Documents

View document PDF

Change to a person with significant control

Date: 26 Mar 2018

Action Date: 26 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Rokas Augunas

Change date: 2018-03-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2018

Action Date: 26 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-26

Old address: , 120 Pall Mall, London, SW1Y 5EA, England

New address: 1-2 Floors 138 South Street Romford RM1 1TE

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Feb 2018

Action Date: 31 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-01-31

Charge number: 104100500005

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2018

Action Date: 15 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-15

Documents

View document PDF

Notification of a person with significant control

Date: 15 Feb 2018

Action Date: 30 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rokas Augunas

Notification date: 2018-01-30

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 15 Feb 2018

Action Date: 15 Feb 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-02-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Feb 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 104100500002

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2018

Action Date: 30 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrius Augunas

Termination date: 2018-01-30

Documents

View document PDF

Notification of a person with significant control

Date: 17 Oct 2017

Action Date: 27 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-09-27

Psc name: Sig Lower Stone St Limited

Documents

View document PDF

Memorandum articles

Date: 17 Oct 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 17 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2017

Action Date: 27 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-27

Officer name: Mr Ronabir Deb

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2017

Action Date: 27 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shangeeth Jegathjenan

Appointment date: 2017-09-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Oct 2017

Action Date: 27 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-09-27

Charge number: 104100500004

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2017

Action Date: 27 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-27

Officer name: Mr Rokas Augunas

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Sep 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 104100500001

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Sep 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 104100500003

Documents

View document PDF

Change account reference date company current extended

Date: 08 Sep 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-10-31

New date: 2017-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Aug 2017

Action Date: 23 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 104100500003

Charge creation date: 2017-08-23

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2017

Action Date: 20 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-20

Officer name: Mr Andrius Augunas

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2017

Action Date: 01 Jul 2017

Category: Address

Type: AD01

Old address: , 24 Upper Road, London, E13 0DH, England

Change date: 2017-07-01

New address: 1-2 Floors 138 South Street Romford RM1 1TE

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2017

Action Date: 20 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-20

Officer name: Mr Andrius Augunas

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jan 2017

Action Date: 26 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-01-26

Charge number: 104100500001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jan 2017

Action Date: 26 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-01-26

Charge number: 104100500002

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2017

Action Date: 24 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-24

Documents

View document PDF

Capital allotment shares

Date: 24 Jan 2017

Action Date: 24 Jan 2017

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2017-01-24

Documents

View document PDF

Capital allotment shares

Date: 23 Jan 2017

Action Date: 23 Jan 2017

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2017-01-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2016

Action Date: 10 Nov 2016

Category: Address

Type: AD01

New address: 24 Upper Road London E13 0DH

Old address: , Flat 26, Shore Point 46 High Road, Buckhurst Hill, Essex, IG9 5JE, England

Change date: 2016-11-10

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2016

Action Date: 10 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2016

Action Date: 10 Nov 2016

Category: Address

Type: AD01

New address: 24 Upper Road London E13 0DH

Old address: , Abacus House (Lower Ground Floor) 107 Warley Hill, Warley, Brentwood, Essex, CM14 5HG, England

Change date: 2016-11-10

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2016

Action Date: 09 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrius Augunas

Appointment date: 2016-11-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2016

Action Date: 09 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rigel Capital Managing Partners Limited

Termination date: 2016-11-09

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2016

Action Date: 04 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-04

Documents

View document PDF

Appoint corporate director company with name date

Date: 04 Nov 2016

Action Date: 04 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2016-11-04

Officer name: Rigel Capital Managing Partners Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2016

Action Date: 04 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-04

Old address: , 24 Upper Road, London, E13 0DH, United Kingdom

New address: 24 Upper Road London E13 0DH

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2016

Action Date: 04 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-04

Officer name: Andrius Augunas

Documents

View document PDF

Incorporation company

Date: 04 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACE ENABLING SERVICES LTD

29 WARDREW ROAD,EXETER,EX4 1HB

Number:11833075
Status:ACTIVE
Category:Private Limited Company

ACMEZ LTD

GROUND FLOOR,LONDON,N12 0DR

Number:11327863
Status:ACTIVE
Category:Private Limited Company

ASHVALE TRADING LIMITED

UNIT 10D PALATINE IND EST,WARRINGTON,WA4 6QQ

Number:07268982
Status:ACTIVE
Category:Private Limited Company

GCS WESSEX LTD

ABACUS HOUSE,BOURNEMOUTH,BH5 2BN

Number:10365452
Status:ACTIVE
Category:Private Limited Company

JJ SWEETS LIMITED

C/O SAWHNEY CONSULTING HARROW BUSINESS CENTRE,HARROW,HA1 4HN

Number:11296005
Status:ACTIVE
Category:Private Limited Company

LAGONDA LIMITED

1 STAFFORD ROAD,SURREY,SM6 9AQ

Number:00977181
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