SEOTY LTD - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Dissolution. Dissolved compulsory strike off suspended. 2022-09-10 View Report
Gazette. Gazette notice compulsory. 2022-08-30 View Report
Accounts. Change account reference date company previous extended. 2022-06-30 View Report
Accounts. Accounts type total exemption full. 2021-06-24 View Report
Confirmation statement. Statement with updates. 2021-06-09 View Report
Persons with significant control. Change date: 2020-11-19. Psc name: Mr Scott Austen. 2020-11-24 View Report
Officers. Officer name: Jody Christopher Nunn. Termination date: 2020-11-19. 2020-11-23 View Report
Persons with significant control. Psc name: Jody Christopher Nunn. Cessation date: 2020-11-19. 2020-11-19 View Report
Confirmation statement. Statement with updates. 2020-06-30 View Report
Persons with significant control. Psc name: Mr Scott Austen. Change date: 2019-09-30. 2020-06-30 View Report
Officers. Change date: 2019-09-30. Officer name: Mr Scott Austen. 2020-06-29 View Report
Persons with significant control. Notification date: 2019-11-26. Psc name: Jody Christopher Nunn. 2020-01-10 View Report
Capital. Capital allotment shares. 2019-12-16 View Report
Persons with significant control. Psc name: Mr Scott Austen. Change date: 2019-11-26. 2019-12-13 View Report
Officers. Appointment date: 2019-11-26. Officer name: Mr Jody Christopher Nunn. 2019-12-13 View Report
Address. New address: 82 st John Street London EC1M 4JN. Change date: 2019-12-13. Old address: 23 Totland House Vermont Road London SW18 2LQ England. 2019-12-13 View Report
Officers. Change date: 2019-11-26. Officer name: Mr Scott Austen. 2019-12-13 View Report
Officers. Officer name: Mr Scott Austen. Change date: 2019-06-10. 2019-06-16 View Report
Incorporation. Capital: GBP 1 2019-06-10 View Report