This company is commonly known as Seadogz Rib Charter Limited. The company was founded 12 years ago and was given the registration number 08050195. The firm's registered office is in FLEET. You can find them at 1 Rookery House The Street, Crookham Village, Fleet, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..
Name | : | SEADOGZ RIB CHARTER LIMITED |
---|---|---|
Company Number | : | 08050195 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 April 2012 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Rookery House The Street, Crookham Village, Fleet, England, GU51 5RX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sfp, 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ | Director | 30 April 2012 | Active |
Mr Michael Howley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1970 |
Nationality | : | British |
Address | : | Sfp, 9 Ensign House, Admirals Way, London, E14 9XQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-30 | Gazette | Gazette dissolved liquidation. | Download |
2023-12-30 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-09-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-08-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-28 | Address | Change registered office address company with date old address new address. | Download |
2021-07-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-07-28 | Resolution | Resolution. | Download |
2021-07-28 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-07-20 | Gazette | Gazette notice compulsory. | Download |
2021-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-25 | Officers | Change person director company with change date. | Download |
2020-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-18 | Address | Change registered office address company with date old address new address. | Download |
2018-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-05 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.