SEU LAWRENS & CO BELGIUM LTD

18 Castle Street, Dover, CT16 1PW, United Kingdom
StatusDISSOLVED
Company No.07807303
CategoryPrivate Limited Company
Incorporated12 Oct 2011
Age12 years, 8 months, 30 days
JurisdictionEngland Wales
Dissolution24 Mar 2020
Years4 years, 3 months, 18 days

SUMMARY

SEU LAWRENS & CO BELGIUM LTD is an dissolved private limited company with number 07807303. It was incorporated 12 years, 8 months, 30 days ago, on 12 October 2011 and it was dissolved 4 years, 3 months, 18 days ago, on 24 March 2020. The company address is 18 Castle Street, Dover, CT16 1PW, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 24 Mar 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 07 Jan 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Oct 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2018

Action Date: 12 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-12

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Oct 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

Made up date: 2018-10-31

New date: 2018-09-30

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2018

Action Date: 19 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-19

Officer name: Mrs Laurence Ducrocq

Documents

View document PDF

Change to a person with significant control

Date: 19 Feb 2018

Action Date: 19 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-19

Psc name: Mrs Laurence Ducrocq

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2018

Action Date: 19 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-19

Old address: C/O Cooper Bradshaw 7 Harbour Street Ramsgate Kent CT11 8HA

New address: 18 Castle Street Dover CT16 1PW

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Feb 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2017

Action Date: 12 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2016

Action Date: 12 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Aug 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Jan 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2016

Action Date: 12 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2016

Action Date: 11 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-11

Old address: C/O Cooper Bradshaw 7 Harbour Street Ramsgate Kent CT11 8HA England

New address: C/O Cooper Bradshaw 7 Harbour Street Ramsgate Kent CT11 8HA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2016

Action Date: 11 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-11

Old address: C/O Dept Ccs Lombard House 12-17 Upper Bridge Street Canterbury Kent CT1 2NF England

New address: C/O Cooper Bradshaw 7 Harbour Street Ramsgate Kent CT11 8HA

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jan 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2015

Action Date: 13 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-13

Old address: C/O Dept Ccs Kt House Office One (A5) Continental Approach Westwood Margate Kent CT9 4JG

New address: C/O Dept Ccs Lombard House 12-17 Upper Bridge Street Canterbury Kent CT1 2NF

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2014

Action Date: 12 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2014

Action Date: 22 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-22

Old address: C/O Dept Ccs Kt House Office One (A5) Continental Approach Westwood Margate Kent CT9 4JG England

New address: C/O Dept Ccs Kt House Office One (A5) Continental Approach Westwood Margate Kent CT9 4JG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2014

Action Date: 22 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-22

Old address: 1 Poulton Close 1St Floor Dover Kent CT17 0HL

New address: C/O Dept Ccs Kt House Office One (A5) Continental Approach Westwood Margate Kent CT9 4JG

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jun 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2013

Action Date: 12 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2012

Action Date: 12 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-12

Documents

View document PDF

Incorporation company

Date: 12 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAM FARM MANAGEMENT LIMITED

2 CAM FARM,MELDRETH,SG8 6NT

Number:05292849
Status:ACTIVE
Category:Private Limited Company

ETHICALLY BEAUTIFUL LTD

39 FERNLEIGH ROAD,LONDON,N21 3AN

Number:11414066
Status:ACTIVE
Category:Private Limited Company

POLDI LTD

UNIT 5 QUORN WAY,NORTHAMPTON,NN1 2PN

Number:09931994
Status:ACTIVE
Category:Private Limited Company

Q WORLD TRADE LIMITED

SUITE 1,BRADFORD,BD9 4DT

Number:04020804
Status:ACTIVE
Category:Private Limited Company

RIVERCOVE LIMITED

79 ASHWOOD ROAD,ABERDEEN,AB22 8QX

Number:SC596328
Status:ACTIVE
Category:Private Limited Company

THE GORILLA SAFARI COMPANY LIMITED

25 COTTESBROOKE PARK,DAVENTRY,NN11 8YL

Number:07400600
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