SEAQUARIUM LIMITED

City Tower Phs Secretarial Services City Tower Phs Secretarial Services, London, EC2V 5DE, United Kingdom
StatusDISSOLVED
Company No.03958823
CategoryPrivate Limited Company
Incorporated29 Mar 2000
Age24 years, 3 months, 8 days
JurisdictionEngland Wales
Dissolution07 Feb 2023
Years1 year, 4 months, 27 days

SUMMARY

SEAQUARIUM LIMITED is an dissolved private limited company with number 03958823. It was incorporated 24 years, 3 months, 8 days ago, on 29 March 2000 and it was dissolved 1 year, 4 months, 27 days ago, on 07 February 2023. The company address is City Tower Phs Secretarial Services City Tower Phs Secretarial Services, London, EC2V 5DE, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 07 Feb 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Change to a person with significant control

Date: 09 Dec 2022

Action Date: 03 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-01-03

Psc name: Safariworld Holdings Limited

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Dec 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Oct 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2019

Action Date: 25 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-25

Old address: Thatch Cottage Marlbrook Lane Sale Green Droitwich Worcestershire WR9 7LW England

New address: City Tower Phs Secretarial Services City Tower Level 4, 40 Basinghall Street London EC2V 5DE

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Thomas Barlow

Termination date: 2019-10-25

Documents

View document PDF

Change account reference date company previous extended

Date: 10 Sep 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2019

Action Date: 12 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-12

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2019

Action Date: 08 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Frank Kilby

Termination date: 2019-07-08

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2019

Action Date: 05 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ivan Knezovich

Termination date: 2019-07-05

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2019

Action Date: 08 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Thomas Barlow

Appointment date: 2019-07-08

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2019

Action Date: 20 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren David Chorley

Termination date: 2018-12-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2019

Action Date: 07 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-07

Old address: Spring Grove House Bewdley Worcestershire DY12 1LF

New address: Thatch Cottage Marlbrook Lane Sale Green Droitwich Worcestershire WR9 7LW

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2018

Action Date: 16 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Frank Kilby

Appointment date: 2018-10-16

Documents

View document PDF

Accounts with accounts type small

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2018

Action Date: 12 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-12

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2017-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 17 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Franklyn Chorley

Termination date: 2017-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2017

Action Date: 12 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-12

Documents

View document PDF

Accounts with accounts type small

Date: 12 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2016

Action Date: 12 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-12

Documents

View document PDF

Accounts with accounts type small

Date: 10 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2015

Action Date: 12 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-12

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2014

Action Date: 18 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2014

Action Date: 12 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-12

Documents

View document PDF

Accounts with accounts type small

Date: 10 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2013

Action Date: 15 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-15

Documents

View document PDF

Accounts with accounts type small

Date: 13 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2012

Action Date: 27 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-27

Documents

View document PDF

Accounts with accounts type small

Date: 04 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2011

Action Date: 27 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-27

Documents

View document PDF

Legacy

Date: 13 May 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 13 May 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 13 May 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2011

Action Date: 29 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-29

Documents

View document PDF

Accounts with accounts type small

Date: 01 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2010

Action Date: 29 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-29

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2010

Action Date: 07 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-07

Officer name: Mr David Franklyn Chorley

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2010

Action Date: 07 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-07

Officer name: Mr John Howard Mcfadden

Documents

View document PDF

Change corporate secretary company with change date

Date: 07 Apr 2010

Action Date: 07 Apr 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-04-07

Officer name: Phs Secretarial Services Limited

Documents

View document PDF

Accounts with accounts type small

Date: 25 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 21/03/2009 to 31/03/2009

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/03/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Dec 2008

Action Date: 21 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-21

Documents

View document PDF

Legacy

Date: 30 Oct 2008

Category: Annual-return

Type: 363s

Description: Return made up to 29/03/08; no change of members

Documents

View document PDF

Legacy

Date: 19 May 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/2008 to 21/03/2008

Documents

View document PDF

Resolution

Date: 19 May 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 13 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 29/03/07; full list of members

Documents

View document PDF

Legacy

Date: 04 Oct 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Oct 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 02 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 29/03/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jan 2006

Action Date: 25 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-25

Documents

View document PDF

Legacy

Date: 03 Jun 2005

Category: Annual-return

Type: 363a

Description: Return made up to 29/03/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 04 May 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 29/03/04; full list of members

Documents

View document PDF

Legacy

Date: 27 Feb 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type small

Date: 03 Feb 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 03 Feb 2004

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 18 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 29/03/03; full list of members

Documents

View document PDF

Legacy

Date: 07 Feb 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Oct 2002

Category: Annual-return

Type: 363a

Description: Return made up to 09/03/02; full list of members

Documents

View document PDF

Legacy

Date: 18 Oct 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Oct 2002

Category: Capital

Type: 88(2)R

Description: Ad 24/07/01--------- £ si 399@1

Documents

View document PDF

Legacy

Date: 17 Sep 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 May 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 29/03/02; full list of members

Documents

View document PDF

Legacy

Date: 25 Feb 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Oct 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Sep 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Jul 2001

Category: Capital

Type: 88(2)R

Description: Ad 24/07/01--------- £ si 199@1=199 £ ic 1/200

Documents

View document PDF

Legacy

Date: 28 Jul 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Jul 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jun 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Jun 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jun 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jun 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jun 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jun 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 26 Jun 2001

Category: Address

Type: 287

Description: Registered office changed on 26/06/01 from: carlton house worcester street kidderminster worcestershire DY10 1EA

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 May 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 26 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 29/03/01; full list of members

Documents

View document PDF

Certificate change of name company

Date: 06 Mar 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed morfis forty LIMITED\certificate issued on 06/03/01

Documents

View document PDF

Incorporation company

Date: 29 Mar 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABH MANAGEMENT LLP

CARTSHED WICKHAM ROAD,FAREHAM,PO17 5BN

Number:OC420903
Status:ACTIVE
Category:Limited Liability Partnership

ALBYN VETERINARY CLINIC LIMITED

16 GREENDYKES RD,BROXBURN,EH52 5BS

Number:SC245998
Status:ACTIVE
Category:Private Limited Company

COIN GUARD LIMITED

101 DUNMOW ROAD,LONDON,E15 1TZ

Number:11561890
Status:ACTIVE
Category:Private Limited Company

FITZPATRICK I. T. SERVICES LIMITED

PULSE ACCOUNTING PEAK VIEW,MACCLESFIELD,SK10 1AQ

Number:08693857
Status:ACTIVE
Category:Private Limited Company

GOLDENBAY SHELLFISH LTD

24 BEDE CLOSE,SLEAFORD,NG34 8WE

Number:10588657
Status:ACTIVE
Category:Private Limited Company

R2C ONLINE HOLDINGS LIMITED

2 VANTAGE DRIVE,SHEFFIELD,S9 1RG

Number:06241556
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source