SEEDLING FINANCE LIMITED

Company Documents

DateDescription
08/01/258 January 2025 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

19/12/2419 December 2024 Administrator's progress report

View Document

02/03/242 March 2024 Administrator's progress report

View Document

05/09/235 September 2023 Administrator's progress report

View Document

05/09/235 September 2023 Notice of extension of period of Administration

View Document

07/03/237 March 2023 Administrator's progress report

View Document

03/02/233 February 2023 Notice of extension of period of Administration

View Document

04/01/234 January 2023 Appointment of an administrator

View Document

28/12/2228 December 2022 Administrator's progress report

View Document

28/12/2228 December 2022 Notice of order removing administrator from office

View Document

28/12/2228 December 2022 Notice of appointment of a replacement or additional administrator

View Document

03/05/223 May 2022 Notice of deemed approval of proposals

View Document

01/04/221 April 2022 Statement of administrator's proposal

View Document

24/02/2224 February 2022 Statement of affairs with form AM02SOA

View Document

02/02/222 February 2022 Appointment of an administrator

View Document

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

View Document

29/01/2229 January 2022 Compulsory strike-off action has been suspended

View Document

29/01/2229 January 2022 Compulsory strike-off action has been suspended

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

06/01/226 January 2022 Termination of appointment of Elizabeth Megan Mcpherson as a director on 2021-10-01

View Document

29/07/2129 July 2021 Previous accounting period shortened from 2020-10-30 to 2020-10-29

View Document

05/01/215 January 2021 30/10/19 TOTAL EXEMPTION FULL

View Document

18/12/2018 December 2020 CONFIRMATION STATEMENT MADE ON 25/11/20, WITH UPDATES

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES

View Document

31/10/1931 October 2019 30/10/18 TOTAL EXEMPTION FULL

View Document

30/10/1930 October 2019 Annual accounts for year ending 30 Oct 2019

View Accounts

31/07/1931 July 2019 PREVSHO FROM 31/10/2018 TO 30/10/2018

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, WITH UPDATES

View Document

30/10/1830 October 2018 Annual accounts for year ending 30 Oct 2018

View Accounts

24/09/1824 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISTAIR MCPHERSON

View Document

14/08/1814 August 2018 CESSATION OF CULTIVATION GROUP (UK) LIMITED AS A PSC

View Document

14/08/1814 August 2018 14/08/18 STATEMENT OF CAPITAL GBP 1000

View Document

26/07/1826 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

30/08/1630 August 2016 APPOINTMENT TERMINATED, DIRECTOR ANGELA SANGUIGNI

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED MR ALISTAIR MCPHERSON

View Document

18/11/1518 November 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/04/1528 April 2015 APPOINTMENT TERMINATED, DIRECTOR GRAEME CLARKE

View Document

16/03/1516 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

23/01/1523 January 2015 DIRECTOR APPOINTED MR GRAEME PAUL CLARKE

View Document

23/01/1523 January 2015 Annual return made up to 11 November 2014 with full list of shareholders

View Document

22/01/1522 January 2015 DIRECTOR APPOINTED MRS ANGELA CLAIRE SANGUIGNI

View Document

26/11/1426 November 2014 PREVSHO FROM 30/11/2014 TO 31/10/2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

11/11/1311 November 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