SEABORNE CONSULTANCY AND INVESTMENT LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewFinal Gazette dissolved following liquidation

View Document

22/07/2522 July 2025 NewFinal Gazette dissolved following liquidation

View Document

22/04/2522 April 2025 Return of final meeting in a members' voluntary winding up

View Document

08/08/248 August 2024 Registered office address changed from Lynwood House Crofton Road Orpington Kent BR6 8QE United Kingdom to Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 2024-08-08

View Document

07/08/247 August 2024 Declaration of solvency

View Document

07/08/247 August 2024 Appointment of a voluntary liquidator

View Document

07/08/247 August 2024 Resolutions

View Document

11/05/2411 May 2024 Compulsory strike-off action has been discontinued

View Document

11/05/2411 May 2024 Compulsory strike-off action has been discontinued

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

09/06/239 June 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

26/05/2326 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-05-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-05-28 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

09/04/199 April 2019 PSC'S CHANGE OF PARTICULARS / MR WARREN WILLIAM BROOK / 09/07/2018

View Document

09/04/199 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN WILLIAM BROOK / 09/07/2018

View Document

28/03/1928 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

28/03/1928 March 2019 PREVSHO FROM 30/06/2018 TO 31/05/2018

View Document

28/02/1928 February 2019 PREVEXT FROM 31/05/2018 TO 30/06/2018

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/02/1826 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 PSC'S CHANGE OF PARTICULARS / MR WARREN WILLIAM BROOK / 28/07/2017

View Document

28/07/1728 July 2017 REGISTERED OFFICE CHANGED ON 28/07/2017 FROM 21 ST THOMAS STREET BRISTOL BS1 6JS

View Document

28/07/1728 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN WILLIAM BROOK / 28/07/2017

View Document

27/07/1727 July 2017 APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

09/08/169 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN WILLIAM BROOK / 09/08/2016

View Document

09/08/169 August 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

02/03/162 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

29/05/1529 May 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

18/06/1418 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

20/06/1320 June 2013 CORPORATE SECRETARY APPOINTED JORDAN COMPANY SECRETARIES LIMITED

View Document

28/05/1328 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company