SEEDLING FINANCE LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 08/01/258 January 2025 | Notice of move from Administration case to Creditors Voluntary Liquidation |
| 19/12/2419 December 2024 | Administrator's progress report |
| 02/03/242 March 2024 | Administrator's progress report |
| 05/09/235 September 2023 | Administrator's progress report |
| 05/09/235 September 2023 | Notice of extension of period of Administration |
| 07/03/237 March 2023 | Administrator's progress report |
| 03/02/233 February 2023 | Notice of extension of period of Administration |
| 04/01/234 January 2023 | Appointment of an administrator |
| 28/12/2228 December 2022 | Administrator's progress report |
| 28/12/2228 December 2022 | Notice of order removing administrator from office |
| 28/12/2228 December 2022 | Notice of appointment of a replacement or additional administrator |
| 03/05/223 May 2022 | Notice of deemed approval of proposals |
| 01/04/221 April 2022 | Statement of administrator's proposal |
| 24/02/2224 February 2022 | Statement of affairs with form AM02SOA |
| 02/02/222 February 2022 | Appointment of an administrator |
| 01/02/221 February 2022 | Registered office address changed from 424 Margate Road Ramsgate CT12 6SJ to Stanmore House 64-68 Blackburn Street Manchester M26 2JS on 2022-02-01 |
| 29/01/2229 January 2022 | Compulsory strike-off action has been suspended |
| 29/01/2229 January 2022 | Compulsory strike-off action has been suspended |
| 11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
| 11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
| 06/01/226 January 2022 | Termination of appointment of Elizabeth Megan Mcpherson as a director on 2021-10-01 |
| 29/07/2129 July 2021 | Previous accounting period shortened from 2020-10-30 to 2020-10-29 |
| 05/01/215 January 2021 | 30/10/19 TOTAL EXEMPTION FULL |
| 18/12/2018 December 2020 | CONFIRMATION STATEMENT MADE ON 25/11/20, WITH UPDATES |
| 09/12/199 December 2019 | CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES |
| 31/10/1931 October 2019 | 30/10/18 TOTAL EXEMPTION FULL |
| 30/10/1930 October 2019 | Annual accounts for year ending 30 Oct 2019 |
| 31/07/1931 July 2019 | PREVSHO FROM 31/10/2018 TO 30/10/2018 |
| 07/12/187 December 2018 | CONFIRMATION STATEMENT MADE ON 25/11/18, WITH UPDATES |
| 30/10/1830 October 2018 | Annual accounts for year ending 30 Oct 2018 |
| 24/09/1824 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISTAIR MCPHERSON |
| 14/08/1814 August 2018 | CESSATION OF CULTIVATION GROUP (UK) LIMITED AS A PSC |
| 14/08/1814 August 2018 | 14/08/18 STATEMENT OF CAPITAL GBP 1000 |
| 26/07/1826 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 15/12/1715 December 2017 | CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 15/11/1615 November 2016 | CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 30/08/1630 August 2016 | APPOINTMENT TERMINATED, DIRECTOR ANGELA SANGUIGNI |
| 29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 22/12/1522 December 2015 | DIRECTOR APPOINTED MR ALISTAIR MCPHERSON |
| 18/11/1518 November 2015 | Annual return made up to 11 November 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 28/04/1528 April 2015 | APPOINTMENT TERMINATED, DIRECTOR GRAEME CLARKE |
| 16/03/1516 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 23/01/1523 January 2015 | DIRECTOR APPOINTED MR GRAEME PAUL CLARKE |
| 23/01/1523 January 2015 | Annual return made up to 11 November 2014 with full list of shareholders |
| 22/01/1522 January 2015 | DIRECTOR APPOINTED MRS ANGELA CLAIRE SANGUIGNI |
| 26/11/1426 November 2014 | PREVSHO FROM 30/11/2014 TO 31/10/2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 11/11/1311 November 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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