About

Registered Number: 07448806
Date of Incorporation: 23/11/2010 (13 years and 6 months ago)
Company Status: Liquidation
Registered Address: 68 Ship Street, Brighton, East Sussex, BN1 1AE

 

See That Ltd was founded on 23 November 2010 with its registered office in Brighton in East Sussex, it's status in the Companies House registry is set to "Liquidation". Currently we aren't aware of the number of employees at the this company. There are 3 directors listed for See That Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JARVIS, Timothy Jonathan 23 November 2010 - 1
MACLAREN, Roderick Dowler 18 December 2017 - 1
JARVIS, Christopher Jonathan 01 September 2013 31 January 2014 1

Filing History

Document Type Date
SH01 - Return of Allotment of shares 08 May 2018
NDISC - N/A 19 April 2018
LIQ02 - N/A 17 April 2018
RESOLUTIONS - N/A 05 April 2018
SH01 - Return of Allotment of shares 05 April 2018
SH03 - Return of purchase of own shares 05 April 2018
AD01 - Change of registered office address 04 April 2018
RESOLUTIONS - N/A 29 March 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 29 March 2018
SH01 - Return of Allotment of shares 31 January 2018
CS01 - N/A 18 January 2018
RESOLUTIONS - N/A 16 January 2018
AP01 - Appointment of director 12 January 2018
TM01 - Termination of appointment of director 12 January 2018
AA - Annual Accounts 14 July 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 31 August 2016
CH01 - Change of particulars for director 11 January 2016
AR01 - Annual Return 18 December 2015
AP01 - Appointment of director 08 December 2015
TM01 - Termination of appointment of director 08 December 2015
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 19 December 2014
MR01 - N/A 16 December 2014
AA - Annual Accounts 07 August 2014
RESOLUTIONS - N/A 01 April 2014
RESOLUTIONS - N/A 01 April 2014
TM01 - Termination of appointment of director 01 April 2014
AP01 - Appointment of director 01 April 2014
AP01 - Appointment of director 01 April 2014
SH01 - Return of Allotment of shares 01 April 2014
SH01 - Return of Allotment of shares 01 April 2014
SH01 - Return of Allotment of shares 01 April 2014
SH08 - Notice of name or other designation of class of shares 01 April 2014
AR01 - Annual Return 07 February 2014
CH01 - Change of particulars for director 19 December 2013
AAMD - Amended Accounts 24 September 2013
AAMD - Amended Accounts 24 September 2013
AA - Annual Accounts 05 June 2013
DISS40 - Notice of striking-off action discontinued 20 April 2013
AR01 - Annual Return 17 April 2013
GAZ1 - First notification of strike-off action in London Gazette 26 March 2013
AD01 - Change of registered office address 12 December 2012
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 15 February 2012
AP01 - Appointment of director 07 March 2011
AD01 - Change of registered office address 22 February 2011
TM01 - Termination of appointment of director 22 February 2011
NEWINC - New incorporation documents 23 November 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 December 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.