GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 13th, April 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, January 2021
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 25th Jun 2020
filed on: 25th, June 2020
|
officers |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Tue, 31st Mar 2020
filed on: 13th, December 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 11th Oct 2019
filed on: 23rd, October 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 17th, June 2019
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Mon, 29th Apr 2019 director's details were changed
filed on: 29th, April 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 29th Apr 2019
filed on: 29th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 28th Dec 2018
filed on: 26th, April 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 28th Dec 2018
filed on: 26th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Sat, 14th Oct 2017 director's details were changed
filed on: 18th, February 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sat, 14th Oct 2017
filed on: 18th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 25th, October 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 11th Oct 2018
filed on: 18th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 6th, December 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wed, 11th Oct 2017
filed on: 19th, October 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 30th, November 2016
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 11th Oct 2016
filed on: 4th, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 26th, November 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 11th Oct 2015
filed on: 20th, October 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 20th Oct 2015: 675.00 GBP
|
capital |
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 11th Oct 2014
filed on: 27th, January 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 5th, December 2014
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 3rd, December 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 11th Oct 2013
filed on: 28th, November 2013
|
annual return |
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to Thu, 28th Feb 2013 from Wed, 31st Oct 2012
filed on: 4th, July 2013
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Tue, 4th Jun 2013
filed on: 4th, June 2013
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 1st Nov 2012. Old Address: Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom
filed on: 1st, November 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 11th Oct 2012
filed on: 1st, November 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 13th, July 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 11th Oct 2011
filed on: 31st, October 2011
|
annual return |
Free Download
(4 pages)
|
CONNOT |
Notice of change of name
filed on: 5th, September 2011
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed seebeck 60 LIMITEDcertificate issued on 05/09/11
filed on: 5th, September 2011
|
change of name |
Free Download
(2 pages)
|
RES15 |
Resolution on Tue, 23rd Aug 2011 to change company name
|
change of name |
|
SH01 |
Capital declared on Fri, 29th Jul 2011: 675.00 GBP
filed on: 16th, August 2011
|
capital |
Free Download
(4 pages)
|
AP01 |
On Tue, 16th Aug 2011 new director was appointed.
filed on: 16th, August 2011
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Wed, 27th Jul 2011
filed on: 27th, July 2011
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 27th Jul 2011 new director was appointed.
filed on: 27th, July 2011
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 27th Jul 2011
filed on: 27th, July 2011
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 27th Jul 2011
filed on: 27th, July 2011
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, October 2010
|
incorporation |
Free Download
(23 pages)
|