SEIZE THE DAY CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
04/01/224 January 2022 | Final Gazette dissolved via voluntary strike-off |
04/01/224 January 2022 | Final Gazette dissolved via voluntary strike-off |
19/10/2119 October 2021 | First Gazette notice for voluntary strike-off |
19/10/2119 October 2021 | First Gazette notice for voluntary strike-off |
11/10/2111 October 2021 | Application to strike the company off the register |
26/07/2126 July 2021 | Cessation of Juliet Louise Moore as a person with significant control on 2021-07-26 |
26/07/2126 July 2021 | Termination of appointment of Juliet Louise Moore as a director on 2021-07-26 |
28/03/2028 March 2020 | Annual accounts for year ending 28 Mar 2020 |
18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
28/12/1928 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
11/12/1811 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
23/05/1823 May 2018 | DISS40 (DISS40(SOAD)) |
22/05/1822 May 2018 | FIRST GAZETTE |
21/05/1821 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRSTOPHER IAN MOORE |
21/05/1821 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIET LOUISE MOORE |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/03/1618 March 2016 | Annual return made up to 29 February 2016 with full list of shareholders |
08/12/158 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
02/03/152 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
22/10/1422 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIET LOUISE MOORE / 22/10/2014 |
22/10/1422 October 2014 | REGISTERED OFFICE CHANGED ON 22/10/2014 FROM 1 SUNRAY MILL HILL BROCKWEIR CHEPSTOW NP16 7NP |
22/10/1422 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER IAN MOORE / 22/10/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/03/143 March 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
18/06/1318 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
06/03/136 March 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
21/05/1221 May 2012 | Annual accounts small company total exemption made up to 28 March 2012 |
11/04/1211 April 2012 | Annual return made up to 29 February 2012 with full list of shareholders |
24/11/1124 November 2011 | Annual accounts small company total exemption made up to 28 March 2011 |
15/11/1115 November 2011 | DIRECTOR APPOINTED MRS JULIET LOUISE MOORE |
06/04/116 April 2011 | Annual return made up to 28 February 2011 with full list of shareholders |
19/05/1019 May 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
21/04/1021 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER IAN MOORE / 28/02/2010 |
21/04/1021 April 2010 | Annual return made up to 28 February 2010 with full list of shareholders |
22/05/0922 May 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
28/04/0928 April 2009 | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
28/04/0928 April 2009 | PREVSHO FROM 28/08/2009 TO 28/03/2009 |
10/03/0810 March 2008 | SECRETARY APPOINTED MRS VALERIE ANNETTE KEEN |
10/03/0810 March 2008 | DIRECTOR APPOINTED MR CHRISTOPHER IAN MOORE |
10/03/0810 March 2008 | ACC. REF. DATE EXTENDED FROM 28/02/2009 TO 28/08/2009 |
28/02/0828 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
28/02/0828 February 2008 | APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED |
28/02/0828 February 2008 | APPOINTMENT TERMINATED SECRETARY DUPORT SECRETARY LIMITED |
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