South Cave
HU15 2HG
Secretary Name | Myukoffice Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 26 February 2014(same day as company formation) |
Correspondence Address | Westwood House Annie Med Lane South Cave HU15 2HG |
Director Name | Emmanuel Jans |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Belgijan |
Status | Resigned |
Appointed | 26 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Westwood House Annie Med Lane South Cave HU15 2HG |
Director Name | Mr Michel Rene Luc Vanhoonacker |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 23 February 2015(12 months after company formation) |
Appointment Duration | 1 week (resigned 02 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Northumberland Avenue London WC2N 5BY |
Website | www.anglobelgianclub.com |
---|
Registered Address | 8 Northumberland Avenue London WC2N 5BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
10.1k at £1 | Seaters Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,100 |
Current Liabilities | £10,100 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 15 April 2025 (12 months from now) |
30 August 2023 | Secretary's details changed for Myukoffice Ltd on 30 August 2023 (1 page) |
---|---|
20 April 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
5 April 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
15 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
13 April 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
12 April 2022 | Notification of a person with significant control statement (2 pages) |
12 April 2022 | Cessation of Seaters Inc as a person with significant control on 6 April 2016 (1 page) |
1 October 2021 | Change of details for Seaters Inc as a person with significant control on 1 October 2021 (2 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
20 April 2021 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
7 April 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
6 April 2021 | Change of details for Seaters Inc as a person with significant control on 31 March 2021 (2 pages) |
6 April 2021 | Director's details changed for Jean Gosuin on 24 March 2021 (2 pages) |
6 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
10 October 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
5 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
5 November 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
16 April 2018 | Director's details changed for Jean Gosuin on 13 April 2018 (2 pages) |
13 April 2018 | Confirmation statement made on 1 April 2018 with updates (4 pages) |
3 August 2017 | Statement of capital following an allotment of shares on 6 July 2017
|
3 August 2017 | Statement of capital following an allotment of shares on 6 July 2017
|
3 August 2017 | Statement of capital following an allotment of shares on 6 July 2017
|
3 August 2017 | Statement of capital following an allotment of shares on 6 July 2017
|
24 July 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
24 July 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
7 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
4 July 2016 | Termination of appointment of Emmanuel Jans as a director on 15 June 2016 (1 page) |
4 July 2016 | Termination of appointment of Emmanuel Jans as a director on 15 June 2016 (1 page) |
16 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
27 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
15 May 2015 | Company name changed smartseats europe LTD\certificate issued on 15/05/15
|
15 May 2015 | Company name changed smartseats europe LTD\certificate issued on 15/05/15
|
28 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
2 March 2015 | Termination of appointment of Michel Rene Luc Vanhoonacker as a director on 2 March 2015 (1 page) |
2 March 2015 | Termination of appointment of Michel Rene Luc Vanhoonacker as a director on 2 March 2015 (1 page) |
2 March 2015 | Termination of appointment of Michel Rene Luc Vanhoonacker as a director on 2 March 2015 (1 page) |
24 February 2015 | Appointment of Mr Michel Rene Luc Vanhoonacker as a director on 23 February 2015 (2 pages) |
24 February 2015 | Appointment of Mr Michel Rene Luc Vanhoonacker as a director on 23 February 2015 (2 pages) |
24 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
18 March 2014 | Statement of capital following an allotment of shares on 2 March 2014
|
18 March 2014 | Statement of capital following an allotment of shares on 2 March 2014
|
18 March 2014 | Statement of capital following an allotment of shares on 2 March 2014
|
28 February 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
28 February 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
26 February 2014 | Incorporation
|
26 February 2014 | Incorporation
|