SEADNITERS LTD

Company Documents

DateDescription
30/01/2430 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/01/2430 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/11/2314 November 2023 First Gazette notice for voluntary strike-off

View Document

14/11/2314 November 2023 First Gazette notice for voluntary strike-off

View Document

08/11/238 November 2023 Application to strike the company off the register

View Document

16/10/2316 October 2023 Micro company accounts made up to 2023-04-05

View Document

27/08/2327 August 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

19/05/2319 May 2023 Registered office address changed from 24 Rose Street Newport NP20 5FD United Kingdom to Unit 4 Mill Park Martindale Ind Estate Cannock Staffordshire WS11 7XT on 2023-05-19

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

07/10/227 October 2022 Micro company accounts made up to 2022-04-05

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-08-13 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

05/01/225 January 2022 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

25/11/1925 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIOLET CUNANAN

View Document

22/11/1922 November 2019 REGISTERED OFFICE CHANGED ON 22/11/2019 FROM SUITE 6, LAKESIDE HOUSE 58A ARTHUR STREET REDDITCH B98 8JY UNITED KINGDOM

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

21/03/1921 March 2019 CURRSHO FROM 31/08/2019 TO 05/04/2019

View Document

09/01/199 January 2019 DIRECTOR APPOINTED MRS VIOLET CUNANAN

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL WESTHEAD

View Document

07/01/197 January 2019 REGISTERED OFFICE CHANGED ON 07/01/2019 FROM 20 AILSA AVENUE BLACKPOOL FY4 4HW UNITED KINGDOM

View Document

14/08/1814 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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