SEARBECK LIMITED

1st Floor 69 -70 Long Lane, London, EC1A 9EJ, United Kingdom
StatusDISSOLVED
Company No.08956615
Category
Incorporated25 Mar 2014
Age10 years, 3 months, 11 days
JurisdictionEngland Wales
Dissolution28 May 2019
Years5 years, 1 month, 8 days

SUMMARY

SEARBECK LIMITED is an dissolved with number 08956615. It was incorporated 10 years, 3 months, 11 days ago, on 25 March 2014 and it was dissolved 5 years, 1 month, 8 days ago, on 28 May 2019. The company address is 1st Floor 69 -70 Long Lane, London, EC1A 9EJ, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 28 May 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Mar 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Feb 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marita Mcelhinney

Termination date: 2018-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lynne Wall

Appointment date: 2018-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2018

Action Date: 20 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-20

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 16 Mar 2018

Action Date: 16 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-16

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2017

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Marita Mcelhinney

Appointment date: 2017-10-02

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2017

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Dean

Appointment date: 2017-10-02

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2017

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynne Wall

Termination date: 2017-10-02

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2017

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Huddleston

Termination date: 2017-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2017

Action Date: 20 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Apr 2016

Action Date: 20 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2016

Action Date: 05 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-05

Old address: 123 Westminster Bridge Road London SE1 7HR

New address: 1st Floor 69 -70 Long Lane London EC1A 9EJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Mar 2015

Action Date: 25 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-25

Documents

View document PDF

Change account reference date company current extended

Date: 14 Apr 2014

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

Made up date: 2015-03-31

New date: 2015-06-30

Documents

View document PDF

Incorporation company

Date: 25 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BURHILL CONSULTANTS LIMITED

C/O BYRNE PALMER & CO,WALTON ON THAMES,KT12 5LS

Number:05849780
Status:ACTIVE
Category:Private Limited Company

CAM FORK LIFT TRUCKS LIMITED

97 CLAY STREET,SHEFFIELD,S9 2PF

Number:04660063
Status:ACTIVE
Category:Private Limited Company

GLENTROOL LAND AND ESTATES LIMITED

8 WELLS PROMENADE,ILKLEY,LS29 9LF

Number:10699549
Status:ACTIVE
Category:Private Limited Company

LIL LAURA'S LTD

49A BRONSART ROAD,LONDON,SW6 6AJ

Number:11449065
Status:ACTIVE
Category:Private Limited Company

N B WARD BUILDERS LIMITED

BEECHWOOD FARM,STOWMARKET,IP14 5EQ

Number:11606958
Status:ACTIVE
Category:Private Limited Company

NZIP LTD

AMS MEDICAL ACCOUNTANTS, FLOOR 2,,MANCHESTER,M1 3BE

Number:09388644
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