SEAVIEW ENTERPRISES LTD

Crusaders Football Club Crusaders Football Club, Belfast, BT15 3QG, County Antrim
StatusDISSOLVED
Company No.NI601319
Category
Incorporated17 Nov 2009
Age14 years, 6 months, 29 days
JurisdictionNorthern Ireland
Dissolution17 Oct 2017
Years6 years, 7 months, 30 days

SUMMARY

SEAVIEW ENTERPRISES LTD is an dissolved with number NI601319. It was incorporated 14 years, 6 months, 29 days ago, on 17 November 2009 and it was dissolved 6 years, 7 months, 30 days ago, on 17 October 2017. The company address is Crusaders Football Club Crusaders Football Club, Belfast, BT15 3QG, County Antrim.



Company Fillings

Gazette dissolved voluntary

Date: 17 Oct 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Aug 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Jul 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2016

Action Date: 11 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Nov 2015

Action Date: 11 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Nov 2014

Action Date: 11 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Mar 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Mar 2014

Action Date: 11 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-11

Documents

View document PDF

Gazette notice compulsory

Date: 07 Mar 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2013

Action Date: 20 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Craig White

Appointment date: 2013-09-20

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2013

Action Date: 20 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Kearney

Appointment date: 2013-09-20

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2013

Action Date: 20 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-09-20

Officer name: David James Carson

Documents

View document PDF

Change account reference date company current extended

Date: 15 Aug 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-11-30

New date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2013

Action Date: 31 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frederick Edward Bell

Termination date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Jan 2013

Action Date: 11 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2012

Action Date: 01 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-03-01

Officer name: Thomas Whiteside

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2012

Action Date: 01 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-03-01

Officer name: Mr Frederick Edward Bell

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2012

Action Date: 01 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-03-01

Officer name: Robert White

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2012

Action Date: 01 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Murray

Termination date: 2012-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2012

Action Date: 01 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard John Moore

Termination date: 2012-03-01

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Dec 2011

Action Date: 11 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date

Date: 16 Nov 2010

Action Date: 11 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-11

Documents

View document PDF

Appoint person director company with name

Date: 01 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard John Moore

Documents

View document PDF

Appoint person director company with name

Date: 19 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert White

Documents

View document PDF

Appoint person director company with name

Date: 19 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David James Carson

Documents

View document PDF

Appoint person director company with name

Date: 19 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Murray

Documents

View document PDF

Incorporation company

Date: 17 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALMOND ARCHITECTURE LLP

6 SOUTH BANK,WIRRAL,CH43 5UP

Number:OC359704
Status:ACTIVE
Category:Limited Liability Partnership

CONERIA M LIMITED

38 CHESHIRE CLOSE,MITCHAM,CR4 1XF

Number:11938975
Status:ACTIVE
Category:Private Limited Company

KEIOPRE LTD

OFFICE 221 PADDINGTON HOUSE,KIDDERMINSTER,DY10 1AL

Number:10963712
Status:ACTIVE
Category:Private Limited Company

LUMINOUS GAMES LIMITED

89 COOMBE LANE,LONDON,SW20 0BD

Number:06373568
Status:ACTIVE
Category:Private Limited Company

RAJIO TAISO LTD

107 UPPER STREET,LONDON,N1 1QN

Number:09182586
Status:ACTIVE
Category:Private Limited Company

THE LAMPS PROPERTIES AND INVESTMENT COMPANY LTD

FLAT 21, VOLTAIRE SCEAUX GARDENS,LONDON,SE5 7DD

Number:09898299
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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