CHRIS SEARY COMPUTING LIMITED
Company Documents
| Date | Description | 
|---|---|
| 12/10/2112 October 2021 | Final Gazette dissolved via voluntary strike-off | 
| 12/10/2112 October 2021 | Final Gazette dissolved via voluntary strike-off | 
| 27/07/2127 July 2021 | First Gazette notice for voluntary strike-off | 
| 27/07/2127 July 2021 | First Gazette notice for voluntary strike-off | 
| 19/07/2119 July 2021 | Application to strike the company off the register | 
| 17/12/2017 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 | 
| 15/09/2015 September 2020 | PREVSHO FROM 30/06/2020 TO 31/05/2020 | 
| 18/06/2018 June 2020 | CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES | 
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 | 
| 27/02/2027 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 | 
| 05/11/195 November 2019 | REGISTERED OFFICE CHANGED ON 05/11/2019 FROM 42 WALKER DRIVE FARINGDON OXFORDSHIRE SN7 7FZ | 
| 05/07/195 July 2019 | CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES | 
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 | 
| 22/03/1922 March 2019 | 30/06/18 TOTAL EXEMPTION FULL | 
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 | 
| 28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES | 
| 03/01/183 January 2018 | 30/06/17 TOTAL EXEMPTION FULL | 
| 07/07/177 July 2017 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES | 
| 07/07/177 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN SEARY | 
| 31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 | 
| 30/03/1730 March 2017 | SECRETARY APPOINTED CHRISTOPHER JOHN SEARY | 
| 30/03/1730 March 2017 | APPOINTMENT TERMINATED, SECRETARY MARIANNE SEARY | 
| 30/03/1730 March 2017 | APPOINTMENT TERMINATED, DIRECTOR MARIANNE SEARY | 
| 12/07/1612 July 2016 | Annual return made up to 15 June 2016 with full list of shareholders | 
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 | 
| 03/02/163 February 2016 | DIRECTOR APPOINTED MARIANNE VICTOIRE SEARY | 
| 22/01/1622 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 | 
| 09/07/159 July 2015 | Annual return made up to 15 June 2015 with full list of shareholders | 
| 09/07/159 July 2015 | SECRETARY'S CHANGE OF PARTICULARS / MARIANNE VICTOIRE SEARY / 22/12/2014 | 
| 09/07/159 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN SEARY / 22/12/2014 | 
| 13/04/1513 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 | 
| 31/12/1431 December 2014 | REGISTERED OFFICE CHANGED ON 31/12/2014 FROM 13 SCHOOL LANE MEYSEY HAMPTON CIRENCESTER GLOUCESTERSHIRE GL7 5JS | 
| 19/06/1419 June 2014 | Annual return made up to 15 June 2014 with full list of shareholders | 
| 28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 | 
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 | 
| 21/06/1321 June 2013 | Annual return made up to 15 June 2013 with full list of shareholders | 
| 27/03/1327 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 | 
| 12/07/1212 July 2012 | Annual return made up to 15 June 2012 with full list of shareholders | 
| 20/01/1220 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 | 
| 01/08/111 August 2011 | Annual return made up to 15 June 2011 with full list of shareholders | 
| 21/01/1121 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 | 
| 14/09/1014 September 2010 | Annual return made up to 15 June 2010 with full list of shareholders | 
| 14/09/1014 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN SEARY / 15/06/2010 | 
| 03/02/103 February 2010 | Annual accounts small company total exemption made up to 30 June 2009 | 
| 01/09/091 September 2009 | RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS | 
| 17/12/0817 December 2008 | Annual accounts small company total exemption made up to 30 June 2008 | 
| 24/06/0824 June 2008 | RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS | 
| 24/06/0824 June 2008 | REGISTERED OFFICE CHANGED ON 24/06/2008 FROM 13 SCHOOL LANE, MEYSEY HAMPTON CIRENCESTER GLOUCESTERSHIRE GL7 5JS | 
| 24/06/0824 June 2008 | LOCATION OF DEBENTURE REGISTER | 
| 24/06/0824 June 2008 | LOCATION OF REGISTER OF MEMBERS | 
| 15/06/0715 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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