33 SEWARD STREET APARTMENTS LIMITED

Canonbury Business Centre Canonbury Business Centre, London, N1 7BJ, United Kingdom
StatusDISSOLVED
Company No.10825938
CategoryPrivate Limited Company
Incorporated19 Jun 2017
Age6 years, 10 months, 27 days
JurisdictionEngland Wales
Dissolution14 May 2024
Years2 days

SUMMARY

33 SEWARD STREET APARTMENTS LIMITED is an dissolved private limited company with number 10825938. It was incorporated 6 years, 10 months, 27 days ago, on 19 June 2017 and it was dissolved 2 days ago, on 14 May 2024. The company address is Canonbury Business Centre Canonbury Business Centre, London, N1 7BJ, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 14 May 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2024

Action Date: 08 Jan 2024

Category: Accounts

Type: AA

Made up date: 2024-01-08

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Feb 2024

Action Date: 08 Jan 2024

Category: Accounts

Type: AA01

Made up date: 2023-09-30

New date: 2024-01-08

Documents

View document PDF

Gazette notice voluntary

Date: 27 Feb 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Feb 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 05 Feb 2024

Action Date: 05 Feb 2024

Category: Capital

Type: SH19

Date: 2024-02-05

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 05 Feb 2024

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 05 Feb 2024

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 31/01/24

Documents

View document PDF

Resolution

Date: 05 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2023

Action Date: 18 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2022

Action Date: 18 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2021

Action Date: 18 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Aug 2020

Action Date: 10 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-08-10

Officer name: Paula Jayne Hedderson

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2020

Action Date: 10 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-10

Officer name: Paula Jayne Hedderson

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2020

Action Date: 10 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-10

Officer name: Mark Hedderson

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2020

Action Date: 18 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2019

Action Date: 18 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2018

Action Date: 18 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Oct 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA01

New date: 2017-09-30

Made up date: 2018-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2017

Action Date: 28 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-06-28

Psc name: 33 Seward Street Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jul 2017

Action Date: 28 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Hedderson

Cessation date: 2017-06-28

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jul 2017

Action Date: 28 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-06-28

Psc name: Paula Jayne Hedderson

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jul 2017

Action Date: 28 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-06-28

Psc name: John Hedderson

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jul 2017

Action Date: 28 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gloria Hedderson

Cessation date: 2017-06-28

Documents

View document PDF

Capital allotment shares

Date: 30 Jun 2017

Action Date: 28 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-28

Capital : 20,000 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 29 Jun 2017

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

New date: 2018-09-30

Made up date: 2018-06-30

Documents

View document PDF

Incorporation company

Date: 19 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BANGLA KITCHEN PARKFIELDS LTD

24 HATELEY DRIVE,WOLVERHAMPTON,WV4 6SF

Number:11651813
Status:ACTIVE
Category:Private Limited Company

ESSENTIAL POKER LTD.

9 CAESAR WAY,NORTHSTOWE,CB24 1BR

Number:08831241
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NEW STOVE & FIREPLACE CENTRE LTD

UNIT 3 MICHAEL'S BUSINESS CENTRE,LINGFIELD,RH7 6HS

Number:10882488
Status:ACTIVE
Category:Private Limited Company

PERKINS PLACE LIMITED

93 LAVINGTON DRIVE,GLOUCESTER,GL2 0HR

Number:06356409
Status:ACTIVE
Category:Private Limited Company

REVOL (NEWCASTLE) LIMITED

REVOL HOUSE SAMSON CLOSE, GEORGE STEPHENSON INDUSTRIAL ESTATE,NEWCASTLE UPON TYNE,NE12 6DZ

Number:01292637
Status:ACTIVE
Category:Private Limited Company

S BEEDLE DECORATING LIMITED

18 WESLEY STREET,CASTLEFORD,WF10 1AE

Number:07708374
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