SEEBECK 77 LIMITED

Quadrant House Floor 6 Quadrant House Floor 6, London, E1W 1YW, United Kingdom
StatusLIQUIDATION
Company No.08223340
CategoryPrivate Limited Company
Incorporated20 Sep 2012
Age11 years, 9 months, 21 days
JurisdictionEngland Wales

SUMMARY

SEEBECK 77 LIMITED is an liquidation private limited company with number 08223340. It was incorporated 11 years, 9 months, 21 days ago, on 20 September 2012. The company address is Quadrant House Floor 6 Quadrant House Floor 6, London, E1W 1YW, United Kingdom.



Company Fillings

Liquidation voluntary appointment of liquidator

Date: 02 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 02 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 02 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Gazette notice compulsory

Date: 31 Oct 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2023

Action Date: 11 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2022

Action Date: 11 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2021

Action Date: 11 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2021

Action Date: 11 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-11

Old address: C/O Grant Thornton Uk Llp Victoria House Avebury Boulevard Milton Keynes MK9 1AU England

New address: Quadrant House Floor 6 4 Thomas More Square London E1W 1YW

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2020

Action Date: 11 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-11

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2019

Action Date: 11 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2018

Action Date: 11 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2017

Action Date: 04 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-04

Old address: Grant Thornton House 202 Silbury Boulevard Milton Keynes Buckinghamshire MK9 1LW

New address: C/O Grant Thornton Uk Llp Victoria House Avebury Boulevard Milton Keynes MK9 1AU

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2017

Action Date: 11 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-11

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2016

Action Date: 11 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2015

Action Date: 11 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2014

Action Date: 11 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 14 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082233400002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2013

Action Date: 20 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-20

Documents

View document PDF

Change sail address company

Date: 20 Sep 2013

Category: Address

Type: AD02

Documents

View document PDF

Move registers to sail company

Date: 20 Sep 2013

Category: Address

Type: AD03

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Aug 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA01

Made up date: 2013-09-30

New date: 2013-08-31

Documents

View document PDF

Legacy

Date: 08 Mar 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Resolution

Date: 01 Mar 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 01 Mar 2013

Action Date: 28 Jan 2013

Category: Capital

Type: SH01

Date: 2013-01-28

Capital : 99.00 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Mar 2013

Action Date: 01 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-01

Old address: Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom

Documents

View document PDF

Termination secretary company with name

Date: 01 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Emw Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 01 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Zant-Boer

Documents

View document PDF

Termination director company with name

Date: 01 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emw Directors Limited

Documents

View document PDF

Appoint person director company with name

Date: 01 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Kazandjian

Documents

View document PDF

Appoint person director company with name

Date: 01 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Brooks

Documents

View document PDF

Appoint person director company with name

Date: 01 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Brooks

Documents

View document PDF

Incorporation company

Date: 20 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASPIRE SCHOOLS TRUST

SIR WILLIAM ROBERTSON ACADEMY MAIN ROAD,LINCOLN,LN5 0PA

Number:08208522
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

DEC73 EDINBURGH LIMITED

1 FEATHERHALL GROVE,EDINBURGH,EH12 7TH

Number:SC488893
Status:ACTIVE
Category:Private Limited Company

FULL CIRCLE LAND & DEVELOPMENT LIMITED

7 ILMINGTON CLOSE,WARWICK,CV35 7TL

Number:09630108
Status:ACTIVE
Category:Private Limited Company

S SUITS LTD

16 ABBEY COURT,LONDON,W12 9UA

Number:10741209
Status:ACTIVE
Category:Private Limited Company

THE MAGIC RAILROAD COMPANY LIMITED

MAPLE HOUSE,LONDON,W1T 7NF

Number:03819082
Status:ACTIVE
Category:Private Limited Company

THE NELLEE HOOPER COLLECTION LIMITED

5 TECHNOLOGY PARK,COLINDALE,NW9 6BX

Number:09480973
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