Download leads from Nexok and grow your business. Find out more

Seasonalaccommodation.com Ltd

Documents

Total Documents44
Total Pages212

Filing History

19 December 2017Final Gazette dissolved via voluntary strike-off
19 December 2017Final Gazette dissolved via voluntary strike-off
14 December 2016Voluntary strike-off action has been suspended
14 December 2016Voluntary strike-off action has been suspended
15 November 2016First Gazette notice for voluntary strike-off
15 November 2016First Gazette notice for voluntary strike-off
7 November 2016Application to strike the company off the register
7 November 2016Application to strike the company off the register
30 August 2016Micro company accounts made up to 31 March 2016
30 August 2016Micro company accounts made up to 31 March 2016
28 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-28
  • GBP 1,000
28 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-28
  • GBP 1,000
28 February 2016Secretary's details changed for Mr Benjamin John Simpson on 1 August 2014
28 February 2016Director's details changed for Mr Benjamin John Simpson on 1 August 2014
28 February 2016Director's details changed for Mr Benjamin John Simpson on 1 August 2014
28 February 2016Secretary's details changed for Mr Benjamin John Simpson on 1 August 2014
30 December 2015Micro company accounts made up to 31 March 2015
30 December 2015Micro company accounts made up to 31 March 2015
20 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,000
20 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,000
28 August 2014Total exemption small company accounts made up to 31 March 2014
28 August 2014Total exemption small company accounts made up to 31 March 2014
19 August 2014Registered office address changed from 13 Wrendale Court Gosforth Newcastle upon Tyne NE3 1TF to 30 De Mowbray Way Morpeth Northumberland NE61 3RE on 19 August 2014
19 August 2014Registered office address changed from 13 Wrendale Court Gosforth Newcastle upon Tyne NE3 1TF to 30 De Mowbray Way Morpeth Northumberland NE61 3RE on 19 August 2014
18 August 2014Termination of appointment of Hannah Megan Simpson as a director on 31 December 2013
18 August 2014Termination of appointment of Hannah Megan Simpson as a director on 31 December 2013
4 April 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,000
4 April 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,000
22 January 2014Total exemption small company accounts made up to 31 March 2013
22 January 2014Total exemption small company accounts made up to 31 March 2013
12 March 2013Annual return made up to 22 February 2013 with a full list of shareholders
12 March 2013Annual return made up to 22 February 2013 with a full list of shareholders
27 December 2012Total exemption small company accounts made up to 31 March 2012
27 December 2012Total exemption small company accounts made up to 31 March 2012
27 February 2012Annual return made up to 22 February 2012 with a full list of shareholders
27 February 2012Annual return made up to 22 February 2012 with a full list of shareholders
7 May 2011Total exemption small company accounts made up to 31 March 2011
7 May 2011Total exemption small company accounts made up to 31 March 2011
22 February 2011Annual return made up to 22 February 2011 with a full list of shareholders
22 February 2011Annual return made up to 22 February 2011 with a full list of shareholders
16 June 2010Appointment of Mrs Hannah Megan Simpson as a director
16 June 2010Appointment of Mrs Hannah Megan Simpson as a director
23 March 2010Incorporation
23 March 2010Incorporation
Sign up now to grow your client base. Plans & Pricing