Advanced company searchLink opens in new window

SEA ASSOCIATED SERVICES LIMITED

Company number 00944450

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Jul 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Apr 2021 MR04 Satisfaction of charge 009444500008 in full
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-04
04 Feb 2020 AP01 Appointment of Mr Andrew John Dyson as a director on 1 February 2020
04 Feb 2020 TM01 Termination of appointment of Caroline Wells as a director on 1 February 2020
04 Feb 2020 TM01 Termination of appointment of Mark Nigel Nisbet as a director on 1 February 2020
04 Feb 2020 TM01 Termination of appointment of Christakis Symeon Athanasiou as a director on 1 February 2020
24 Jan 2020 CS01 Confirmation statement made on 12 January 2020 with no updates
23 Dec 2019 AD01 Registered office address changed from Unit 4 J4 Estate Doman Road Camberley Surrey GU15 3LB to Unit 5 Millfield Lane Nether Poppleton York YO26 6PQ on 23 December 2019
20 Nov 2019 MR04 Satisfaction of charge 7 in full
20 Nov 2019 MR04 Satisfaction of charge 4 in full
20 Nov 2019 MR04 Satisfaction of charge 5 in full
20 Nov 2019 MR04 Satisfaction of charge 6 in full
09 Oct 2019 AA Accounts for a small company made up to 31 December 2018
18 Jan 2019 CS01 Confirmation statement made on 12 January 2019 with no updates
05 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
19 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with no updates
12 Jan 2018 AUD Auditor's resignation
21 Sep 2017 AA Accounts for a small company made up to 31 December 2016
08 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Apr 2017 TM01 Termination of appointment of John Philip Sills as a director on 12 April 2017
20 Apr 2017 MR01 Registration of charge 009444500008, created on 12 April 2017
13 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates
06 Jul 2016 AA Full accounts made up to 31 December 2015