Advanced company searchLink opens in new window

SEYMOURS ALDEBURGH LIMITED

Company number 12406065

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)
24 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
14 Dec 2022 AP01 Appointment of Mr Layden-Grant Seymour as a director on 9 December 2022
14 Dec 2022 TM01 Termination of appointment of Oliver-Grant Seymour as a director on 14 December 2022
14 Dec 2022 PSC07 Cessation of Oliver Grant Christopher David Seymour as a person with significant control on 14 December 2022
02 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
01 Mar 2022 CS01 Confirmation statement made on 14 January 2022 with updates
01 Mar 2022 AA Accounts for a dormant company made up to 24 January 2021
01 Mar 2022 PSC01 Notification of Oliver Seymour as a person with significant control on 1 March 2022
25 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
22 May 2021 DISS40 Compulsory strike-off action has been discontinued
21 May 2021 PSC07 Cessation of Taylor-Francesca Jacklyn Seymour as a person with significant control on 20 May 2021
21 May 2021 CS01 Confirmation statement made on 14 January 2021 with no updates
21 May 2021 TM01 Termination of appointment of Taylor-Francesca Jacklyn Seymour as a director on 20 May 2021
21 May 2021 AP01 Appointment of Mr Oliver-Grant Seymour as a director on 20 May 2021
21 May 2021 AD01 Registered office address changed from The Crown Bridge Road Snape Saxmundham IP17 1SL England to Seymours Aldeburgh Limited 50 Princes Street Ipswich IP1 1RJ on 21 May 2021
21 May 2021 TM01 Termination of appointment of Frances Seymour as a director on 20 May 2021
21 May 2021 TM01 Termination of appointment of Layden-Grant Seymour as a director on 20 May 2021
21 May 2021 PSC07 Cessation of Layden-Grant Seymour as a person with significant control on 20 May 2021
21 May 2021 PSC07 Cessation of Frances Seymour as a person with significant control on 20 May 2021
11 May 2021 GAZ1 First Gazette notice for compulsory strike-off
11 Feb 2021 AD01 Registered office address changed from 152 High Street Aldeburgh IP15 5AQ England to The Crown Bridge Road Snape Saxmundham IP17 1SL on 11 February 2021
15 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-15
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted