SEATEX RUBBER LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 NewConfirmation statement made on 2024-07-21 with no updates

View Document

09/05/259 May 2025 Confirmation statement made on 2023-07-21 with no updates

View Document

23/04/2523 April 2025 Secretary's details changed for Csc Cls (Uk) Limited on 2020-03-16

View Document

04/01/254 January 2025 Total exemption full accounts made up to 2023-12-31

View Document

03/01/253 January 2025 Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09

View Document

14/10/2414 October 2024 Total exemption full accounts made up to 2022-12-31

View Document

15/12/2315 December 2023 Restoration by order of the court

View Document

07/02/237 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/02/237 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

22/11/2222 November 2022 First Gazette notice for voluntary strike-off

View Document

10/11/2210 November 2022 Application to strike the company off the register

View Document

04/10/224 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-21 with updates

View Document

13/08/2013 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

28/02/1928 February 2019 DIRECTOR APPOINTED ZHAOLING YU

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR MICHELLE BAMFORD

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN WEST

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

06/07/176 July 2017 APPOINTMENT TERMINATED, DIRECTOR DON QUACH

View Document

12/05/1712 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/01/1726 January 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

26/01/1726 January 2017 SAIL ADDRESS CREATED

View Document

25/01/1725 January 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERTRUST (UK) LIMITED / 20/01/2017

View Document

03/10/163 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

15/06/1615 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DON QUACH / 13/06/2016

View Document

15/06/1615 June 2016 DIRECTOR APPOINTED MR DON QUACH

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, DIRECTOR RADEK COSTA-SARNICKI

View Document

15/06/1615 June 2016 DIRECTOR APPOINTED MICHELLE BAMFORD

View Document

21/07/1521 July 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

17/07/1517 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/08/1431 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/08/1418 August 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, SECRETARY INTERTRUST HOLDINGS (UK) LIMITED

View Document

08/07/148 July 2014 CORPORATE SECRETARY APPOINTED INTERTRUST (UK) LIMITED

View Document

14/05/1414 May 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERTRUST (UK) LIMITED / 13/05/2014

View Document

23/07/1323 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHANGKUN JI / 27/08/2010

View Document

23/07/1323 July 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/07/1230 July 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

08/06/128 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/05/1218 May 2012 SAIL ADDRESS CREATED

View Document

09/08/119 August 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

03/10/103 October 2010 CURREXT FROM 31/07/2011 TO 31/12/2011

View Document

17/09/1017 September 2010 DIRECTOR APPOINTED RADEK COSTA-SARNICKI

View Document

08/09/108 September 2010 DIRECTOR APPOINTED CHANGKUN JI

View Document

11/08/1011 August 2010 REGISTERED OFFICE CHANGED ON 11/08/2010 FROM, 11 OLD JEWRY, 7TH FLOOR, LONDON, EC2R 8DU, UNITED KINGDOM

View Document

11/08/1011 August 2010 APPOINTMENT TERMINATED, DIRECTOR DOUWE TERPSTRA

View Document

11/08/1011 August 2010 DIRECTOR APPOINTED MARTIN WEST

View Document

21/07/1021 July 2010 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