- Company Overview for SEASIDE SIZZLE LIMITED (06780739)
- Filing history for SEASIDE SIZZLE LIMITED (06780739)
- People for SEASIDE SIZZLE LIMITED (06780739)
- More for SEASIDE SIZZLE LIMITED (06780739)
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) |
---|---|---|---|
08 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
31 Dec 2013 | AR01 |
Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2013-12-31
|
|
10 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
31 Dec 2012 | AR01 | Annual return made up to 29 December 2012 with full list of shareholders | |
02 Dec 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
03 Jan 2012 | AR01 | Annual return made up to 29 December 2011 with full list of shareholders | |
03 Jan 2012 | CH02 | Director's details changed for Breeze Events Limited on 1 October 2011 | |
04 Nov 2011 | AD01 | Registered office address changed from 2 Rexel Court Franks Way Newtown Business Park Poole Dorset BH12 3LN on 4 November 2011 | |
07 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
10 Jan 2011 | CERTNM |
Company name changed invest in storage LIMITED\certificate issued on 10/01/11
|
|
07 Jan 2011 | AR01 | Annual return made up to 29 December 2010 with full list of shareholders | |
06 Aug 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
06 Aug 2010 | AP01 | Appointment of Mr Richard David Francis Bagley as a director | |
09 Jan 2010 | AR01 | Annual return made up to 29 December 2009 with full list of shareholders | |
09 Jan 2010 | AD03 | Register(s) moved to registered inspection location | |
08 Jan 2010 | AD02 | Register inspection address has been changed | |
08 Jan 2010 | CH02 | Director's details changed for Breeze Events Limited on 8 January 2010 | |
15 Dec 2009 | AD01 | Registered office address changed from 25 Canada Square London E14 5LQ on 15 December 2009 | |
15 Dec 2009 | TM01 | Termination of appointment of Michael Powell as a director | |
15 Dec 2009 | TM01 | Termination of appointment of Alistair Powell as a director | |
15 Dec 2009 | AP02 | Appointment of Breeze Events Limited as a director | |
29 Dec 2008 | NEWINC | Incorporation |