SEAMARINER HEADCO I LIMITED
Company Documents
| Date | Description | 
|---|---|
| 26/10/2126 October 2021 | Final Gazette dissolved via voluntary strike-off | 
| 26/10/2126 October 2021 | Final Gazette dissolved via voluntary strike-off | 
| 10/08/2110 August 2021 | First Gazette notice for voluntary strike-off | 
| 10/08/2110 August 2021 | First Gazette notice for voluntary strike-off | 
| 03/08/213 August 2021 | Application to strike the company off the register | 
| 14/07/2114 July 2021 | Micro company accounts made up to 2020-12-31 | 
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 | 
| 07/08/207 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 | 
| 11/06/2011 June 2020 | CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES | 
| 02/01/202 January 2020 | APPOINTMENT TERMINATED, DIRECTOR MARTIN FOTHERINGHAM | 
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 | 
| 11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES | 
| 25/04/1925 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 | 
| 13/09/1813 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 | 
| 17/07/1817 July 2018 | APPOINTMENT TERMINATED, DIRECTOR ALICE BURCH | 
| 17/07/1817 July 2018 | APPOINTMENT TERMINATED, SECRETARY ALICE BURCH | 
| 17/07/1817 July 2018 | SECRETARY APPOINTED MRS LYNNE BURCH | 
| 05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES | 
| 22/09/1722 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 | 
| 12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES | 
| 18/04/1718 April 2017 | REGISTERED OFFICE CHANGED ON 18/04/2017 FROM FIRST FLOOR UNIT 7 HYTHE MARINE PARK SHORE ROAD HYTHE SOUTHAMPTON SO45 6HE | 
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 | 
| 28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 | 
| 13/07/1613 July 2016 | Annual return made up to 29 May 2016 with full list of shareholders | 
| 20/05/1620 May 2016 | DIRECTOR APPOINTED MRS LYNNE BURCH | 
| 19/05/1619 May 2016 | Annual accounts small company total exemption made up to 31 December 2014 | 
| 22/02/1622 February 2016 | CURRSHO FROM 31/05/2015 TO 31/12/2014 | 
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 | 
| 27/07/1527 July 2015 | Annual return made up to 29 May 2015 with full list of shareholders | 
| 19/04/1519 April 2015 | DIRECTOR APPOINTED MR MARTIN MUIR FOTHERINGHAM | 
| 27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 | 
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 | 
| 15/08/1415 August 2014 | Annual return made up to 29 May 2014 with full list of shareholders | 
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 | 
| 22/04/1422 April 2014 | REGISTERED OFFICE CHANGED ON 22/04/2014 FROM 114-118 HAMPTON LANE BLACKFIELD SOUTHAMPTON HAMPSHIRE SO45 1WE UNITED KINGDOM | 
| 27/03/1427 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 | 
| 20/09/1320 September 2013 | APPOINTMENT TERMINATED, DIRECTOR MARTIN FOTHERINGHAM | 
| 08/07/138 July 2013 | Annual return made up to 29 May 2013 with full list of shareholders | 
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 | 
| 29/05/1229 May 2012 | 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