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

Seaborough Transport Ltd

Documents

Total Documents82
Total Pages222

Filing History

28 August 2018Final Gazette dissolved via voluntary strike-off
12 June 2018First Gazette notice for voluntary strike-off
5 June 2018Application to strike the company off the register
17 May 2018Micro company accounts made up to 30 April 2018
2 March 2018Appointment of Mr Terry Dunne as a director on 20 February 2018
2 March 2018Notification of Terry Dunne as a person with significant control on 20 February 2018
2 March 2018Termination of appointment of Gary Whittall as a director on 20 February 2018
2 March 2018Registered office address changed from 89 Dorsett Road Wednesbury WS10 0JQ United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2 March 2018
2 March 2018Cessation of Aderito Canifa as a person with significant control on 5 April 2017
18 January 2018Micro company accounts made up to 30 April 2017
18 January 2018Micro company accounts made up to 30 April 2017
7 June 2017Appointment of Gary Whittall as a director on 31 May 2017
7 June 2017Appointment of Gary Whittall as a director on 31 May 2017
7 June 2017Termination of appointment of Aderito Canifa as a director on 5 April 2017
7 June 2017Termination of appointment of Aderito Canifa as a director on 5 April 2017
7 June 2017Registered office address changed from Flat 10 164a West Hendon Broadway the Hyde London NW9 7AA United Kingdom to 89 Dorsett Road Wednesbury WS10 0JQ on 7 June 2017
7 June 2017Registered office address changed from Flat 10 164a West Hendon Broadway the Hyde London NW9 7AA United Kingdom to 89 Dorsett Road Wednesbury WS10 0JQ on 7 June 2017
18 April 2017Confirmation statement made on 20 March 2017 with updates
18 April 2017Confirmation statement made on 20 March 2017 with updates
5 January 2017Micro company accounts made up to 30 April 2016
5 January 2017Micro company accounts made up to 30 April 2016
1 December 2016Registered office address changed from 164a West Hendon Broadway London NW9 7AA United Kingdom to Flat 10 164a West Hendon Broadway the Hyde London NW9 7AA on 1 December 2016
1 December 2016Director's details changed for Aderito Canifa on 24 November 2016
1 December 2016Registered office address changed from 164a West Hendon Broadway London NW9 7AA United Kingdom to Flat 10 164a West Hendon Broadway the Hyde London NW9 7AA on 1 December 2016
1 December 2016Director's details changed for Aderito Canifa on 24 November 2016
22 November 2016Registered office address changed from 5 King Street North Chesterfield S41 9BA United Kingdom to 164a West Hendon Broadway London NW9 7AA on 22 November 2016
22 November 2016Appointment of Aderito Canifa as a director on 15 November 2016
22 November 2016Termination of appointment of Andrew Darnell as a director on 15 November 2016
22 November 2016Appointment of Aderito Canifa as a director on 15 November 2016
22 November 2016Registered office address changed from 5 King Street North Chesterfield S41 9BA United Kingdom to 164a West Hendon Broadway London NW9 7AA on 22 November 2016
22 November 2016Termination of appointment of Andrew Darnell as a director on 15 November 2016
21 April 2016Termination of appointment of Gary Merry as a director on 13 April 2016
21 April 2016Registered office address changed from 25 Greenhill Park Bishop's Stortford CM23 4EW United Kingdom to 5 King Street North Chesterfield S41 9BA on 21 April 2016
21 April 2016Appointment of Andrew Darnell as a director on 13 April 2016
21 April 2016Termination of appointment of Gary Merry as a director on 13 April 2016
21 April 2016Appointment of Andrew Darnell as a director on 13 April 2016
21 April 2016Registered office address changed from 25 Greenhill Park Bishop's Stortford CM23 4EW United Kingdom to 5 King Street North Chesterfield S41 9BA on 21 April 2016
5 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
5 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
2 April 2016Compulsory strike-off action has been discontinued
2 April 2016Compulsory strike-off action has been discontinued
1 April 2016Micro company accounts made up to 30 April 2015
1 April 2016Micro company accounts made up to 30 April 2015
15 March 2016First Gazette notice for compulsory strike-off
15 March 2016First Gazette notice for compulsory strike-off
5 February 2016Termination of appointment of Albert Letshou as a director on 29 January 2016
5 February 2016Registered office address changed from 552 Caledonian Road London N7 9SJ United Kingdom to 25 Greenhill Park Bishop's Stortford CM23 4EW on 5 February 2016
5 February 2016Termination of appointment of Albert Letshou as a director on 29 January 2016
5 February 2016Appointment of Gary Merry as a director on 29 January 2016
5 February 2016Registered office address changed from 552 Caledonian Road London N7 9SJ United Kingdom to 25 Greenhill Park Bishop's Stortford CM23 4EW on 5 February 2016
5 February 2016Appointment of Gary Merry as a director on 29 January 2016
23 September 2015Registered office address changed from 16B Woodland Close Northampton NN5 6NH United Kingdom to 552 Caledonian Road London N7 9SJ on 23 September 2015
23 September 2015Registered office address changed from 16B Woodland Close Northampton NN5 6NH United Kingdom to 552 Caledonian Road London N7 9SJ on 23 September 2015
23 September 2015Appointment of Albert Letshou as a director on 16 September 2015
23 September 2015Termination of appointment of Anthony John Mcsweeney as a director on 16 September 2015
23 September 2015Appointment of Albert Letshou as a director on 16 September 2015
23 September 2015Termination of appointment of Anthony John Mcsweeney as a director on 16 September 2015
6 May 2015Registered office address changed from 77 Lavington Grange Peterborough PE1 5NZ to 16B Woodland Close Northampton NN5 6NH on 6 May 2015
6 May 2015Termination of appointment of Marcin Klosowski as a director on 29 April 2015
6 May 2015Termination of appointment of Marcin Klosowski as a director on 29 April 2015
6 May 2015Registered office address changed from 77 Lavington Grange Peterborough PE1 5NZ to 16B Woodland Close Northampton NN5 6NH on 6 May 2015
6 May 2015Appointment of Mr Anthony John Mcsweeney as a director on 29 April 2015
6 May 2015Appointment of Mr Anthony John Mcsweeney as a director on 29 April 2015
6 May 2015Registered office address changed from 77 Lavington Grange Peterborough PE1 5NZ to 16B Woodland Close Northampton NN5 6NH on 6 May 2015
15 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
15 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
15 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
25 September 2014Termination of appointment of Randall Rodney as a director on 17 September 2014
25 September 2014Appointment of Marcin Klosowski as a director on 17 September 2014
25 September 2014Registered office address changed from 126 Claypit Lane West Bromwich B70 9UH United Kingdom to 77 Lavington Grange Peterborough PE1 5NZ on 25 September 2014
25 September 2014Registered office address changed from 126 Claypit Lane West Bromwich B70 9UH United Kingdom to 77 Lavington Grange Peterborough PE1 5NZ on 25 September 2014
25 September 2014Termination of appointment of Randall Rodney as a director on 17 September 2014
25 September 2014Appointment of Marcin Klosowski as a director on 17 September 2014
5 June 2014Appointment of Randall Rodney as a director
5 June 2014Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 5 June 2014
5 June 2014Termination of appointment of Terence Dunne as a director
5 June 2014Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 5 June 2014
5 June 2014Appointment of Randall Rodney as a director
5 June 2014Termination of appointment of Terence Dunne as a director
5 June 2014Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 5 June 2014
3 April 2014Incorporation
Statement of capital on 2014-04-03
  • GBP 1
3 April 2014Incorporation
Statement of capital on 2014-04-03
  • GBP 1
Sign up now to grow your client base. Plans & Pricing