- Company Overview for SEVEN STAR DEVELOPMENTS LIMITED (04793611)
- Filing history for SEVEN STAR DEVELOPMENTS LIMITED (04793611)
- People for SEVEN STAR DEVELOPMENTS LIMITED (04793611)
- Charges for SEVEN STAR DEVELOPMENTS LIMITED (04793611)
- More for SEVEN STAR DEVELOPMENTS LIMITED (04793611)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 May 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
18 May 2018 | CS01 | Confirmation statement made on 14 October 2017 with no updates | |
18 May 2018 | CS01 | Confirmation statement made on 14 October 2016 with updates | |
18 May 2018 | AA | Accounts for a dormant company made up to 30 June 2016 | |
18 May 2018 | RT01 | Administrative restoration application | |
28 Mar 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
12 Nov 2015 | AR01 |
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
28 May 2015 | AAMD | Amended total exemption small company accounts made up to 30 June 2014 | |
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
15 Oct 2014 | AR01 |
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
15 Oct 2014 | AP01 | Appointment of Richard Gordon Baptiste as a director on 15 October 2014 | |
15 Oct 2014 | TM01 | Termination of appointment of Omar Samora Odle as a director on 14 October 2014 | |
15 Oct 2014 | TM02 | Termination of appointment of Sam Odle as a secretary on 14 October 2014 | |
15 Oct 2014 | TM02 | Termination of appointment of Sam Odle as a secretary on 14 October 2014 | |
15 Apr 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-04-15
|
|
15 Apr 2014 | AD01 | Registered office address changed from 85 Canonbie Road Forest Hill London SE23 3AQ on 15 April 2014 | |
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
29 Apr 2013 | CH03 | Secretary's details changed | |
28 Apr 2013 | CH03 | Secretary's details changed for Mr Omar Samora Odle on 1 April 2013 | |
31 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
06 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
06 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 3 |