SEASIDE HOSTS LTD

Company Documents

DateDescription
12/09/2312 September 2023 Order of court to wind up

View Document

09/09/239 September 2023

View Document

07/03/237 March 2023 Final Gazette dissolved via compulsory strike-off

View Document

07/03/237 March 2023 Final Gazette dissolved via compulsory strike-off

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

28/09/2128 September 2021 Registered office address changed from The Grand the Leas Folkestone CT20 2XL United Kingdom to The Lodge the Grand the Leas Folkestone Kent CT20 2XL on 2021-09-28

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-12 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

30/12/2030 December 2020 APPOINTMENT TERMINATED, SECRETARY DORIS STAINER

View Document

30/12/2030 December 2020 SECRETARY APPOINTED MR MICHAEL STAINER

View Document

12/09/2012 September 2020 CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES

View Document

13/04/2013 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/18

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/01/2013 January 2020 CURREXT FROM 30/10/2019 TO 31/03/2020

View Document

09/01/209 January 2020 CURRSHO FROM 30/09/2019 TO 30/10/2018

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

04/12/184 December 2018 SECRETARY APPOINTED MRS DORIS STAINER

View Document

21/11/1821 November 2018 APPOINTMENT TERMINATED, DIRECTOR HENRY BOLTON

View Document

21/11/1821 November 2018 DIRECTOR APPOINTED MR ROBERT GRAHAM MOSS

View Document

16/11/1816 November 2018 APPOINTMENT TERMINATED, DIRECTOR DORIS STAINER

View Document

16/11/1816 November 2018 APPOINTMENT TERMINATED, SECRETARY MICHAEL STAINER

View Document

16/11/1816 November 2018 DIRECTOR APPOINTED MR HENRY DAVID BOLTON

View Document

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

View Accounts

13/09/1813 September 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