Advanced company searchLink opens in new window

SEORF NO. 2 LIMITED

Company number 05297271

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)
19 Jan 2017 GAZ2 Final Gazette dissolved following liquidation
19 Oct 2016 4.71 Return of final meeting in a members' voluntary winding up
09 Sep 2015 600 Appointment of a voluntary liquidator
21 Aug 2015 AD01 Registered office address changed from 155 Bishopsgate London EC2M 3XJ to 150 Aldersgate Street London EC1A 4AB on 21 August 2015
14 Aug 2015 4.70 Declaration of solvency
14 Aug 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-08-05
05 Aug 2015 RESOLUTIONS Resolutions
  • RES13 ‐ General business company not less than 14 nor more than 35 clear days notice intention to appoint a director 22/07/2015
05 Aug 2015 AP01 Appointment of Mr David Harvey Gibson as a director on 22 July 2015
19 Jun 2015 TM01 Termination of appointment of John Osborn as a director on 8 July 2013
19 Jun 2015 TM01 Termination of appointment of Robert Francis Awford as a director on 8 July 2013
19 Jun 2015 TM01 Termination of appointment of Richard Mark Pinnock as a director on 28 March 2013
12 Aug 2013 RM01 Appointment of receiver or manager
12 Aug 2013 RM01 Appointment of receiver or manager
12 Aug 2013 RM01 Appointment of receiver or manager
12 Aug 2013 RM01 Appointment of receiver or manager
12 Aug 2013 RM01 Appointment of receiver or manager
07 Nov 2012 AR01 Annual return made up to 1 November 2012 with full list of shareholders
Statement of capital on 2012-11-07
  • GBP 1
01 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
18 Nov 2011 AR01 Annual return made up to 1 November 2011 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
17 Feb 2011 AD01 Registered office address changed from 7 Newgate Street London EC1A 7NX on 17 February 2011
20 Dec 2010 AP03 Appointment of Josephine Vanessa Tubbs as a secretary
17 Dec 2010 TM02 Termination of appointment of Eleanor Cranmer as a secretary
10 Nov 2010 AR01 Annual return made up to 1 November 2010 with full list of shareholders
09 Nov 2010 TM01 Termination of appointment of Hitesh Patel as a director