Advanced company searchLink opens in new window

39 SEA VIEW AVENUE LIMITED

Company number 06958464

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)
13 Sep 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
24 Aug 2021 CS01 Confirmation statement made on 8 August 2021 with no updates
17 May 2021 AA Accounts for a dormant company made up to 31 July 2020
12 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with no updates
20 Apr 2020 AA Accounts for a dormant company made up to 31 July 2019
20 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with no updates
20 Aug 2019 CS01 Confirmation statement made on 27 April 2019 with no updates
27 Apr 2019 AA Accounts for a dormant company made up to 31 July 2018
15 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with no updates
03 Apr 2018 AA Accounts for a dormant company made up to 30 July 2017
08 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with no updates
23 Mar 2017 AA Accounts for a dormant company made up to 31 July 2016
27 Jul 2016 CS01 Confirmation statement made on 27 July 2016 with updates
26 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
27 Jul 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
27 Jul 2015 CH01 Director's details changed for Miss Ilona Vernie Estelle Colwinston-Thomas on 27 July 2015
26 Mar 2015 AA Accounts for a dormant company made up to 31 July 2014
04 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
01 Aug 2014 AA Accounts for a dormant company made up to 31 July 2013
01 Jul 2014 CH01 Director's details changed for Miss Ilona Vernie Estelle Colwinston-Thomas on 30 June 2014
22 Jun 2014 AD01 Registered office address changed from 45 Rosslyn Park Road Plymouth PL3 4LL England on 22 June 2014
30 Aug 2013 AR01 Annual return made up to 10 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
30 Aug 2013 AP01 Appointment of Miss Ilona Vernie Estelle Colwinston-Thomas as a director
  • ANNOTATION The form is a duplicate of the AP01 registered on 30/08/2013
30 Aug 2013 AP01 Appointment of Miss Ilona Vernie Estelle Colwinston-Thomas as a director