SEASTAR PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
18/02/2518 February 2025 | Final Gazette dissolved via compulsory strike-off |
18/02/2518 February 2025 | Final Gazette dissolved via compulsory strike-off |
03/12/243 December 2024 | First Gazette notice for compulsory strike-off |
03/12/243 December 2024 | First Gazette notice for compulsory strike-off |
31/03/2431 March 2024 | Micro company accounts made up to 2023-06-30 |
08/11/238 November 2023 | Confirmation statement made on 2023-09-12 with no updates |
26/10/2326 October 2023 | Confirmation statement made on 2022-09-23 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
20/09/2220 September 2022 | Confirmation statement made on 2022-09-12 with no updates |
14/09/2214 September 2022 | Registered office address changed from Suite B, 8th Floor, Albany House 31 Hurst Street Birmingham B5 4BD England to 8.02 the Southside Building 31 Hurst Street Birmingham West Midlands B5 4BD on 2022-09-14 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
01/10/211 October 2021 | Compulsory strike-off action has been discontinued |
01/10/211 October 2021 | Confirmation statement made on 2021-09-12 with no updates |
01/10/211 October 2021 | Compulsory strike-off action has been discontinued |
30/09/2130 September 2021 | Micro company accounts made up to 2020-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
19/09/1919 September 2019 | CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES |
25/07/1925 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
30/04/1930 April 2019 | PREVSHO FROM 31/07/2018 TO 30/06/2018 |
19/01/1919 January 2019 | DISS40 (DISS40(SOAD)) |
17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES |
17/01/1917 January 2019 | REGISTERED OFFICE CHANGED ON 17/01/2019 FROM FIRST FLOOR 35-40 REA STREET BIRMINGHAM B5 6HT ENGLAND |
04/12/184 December 2018 | FIRST GAZETTE |
01/08/181 August 2018 | REGISTERED OFFICE CHANGED ON 01/08/2018 FROM SUITE B, 8TH FLOOR, ALBANY HOUSE 31 HURST STREET BIRMINGHAM B5 4BD ENGLAND |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
27/09/1727 September 2017 | REGISTERED OFFICE CHANGED ON 27/09/2017 FROM SUITE 105 LONSDALE HOUSE 52 BLUCHER STREET BIRMINGHAM B1 1QU ENGLAND |
12/09/1712 September 2017 | CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES |
12/09/1712 September 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17 |
14/08/1714 August 2017 | CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
12/11/1612 November 2016 | DISS40 (DISS40(SOAD)) |
09/11/169 November 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16 |
09/11/169 November 2016 | CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES |
08/11/168 November 2016 | REGISTERED OFFICE CHANGED ON 08/11/2016 FROM 35-40 REA STREET BIRMINGHAM B5 6HT UNITED KINGDOM |
11/10/1611 October 2016 | FIRST GAZETTE |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
21/07/1521 July 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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