Advanced company searchLink opens in new window

ELEMENT SEVEN LIMITED

Company number 05751825

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Nov 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
25 Jun 2009 AA Total exemption small company accounts made up to 31 March 2009
31 Mar 2009 363a Return made up to 22/03/09; full list of members
31 Mar 2009 288c Secretary's Change of Particulars / louise lycett / 31/03/2009 / Surname was: lycett, now: patterson
12 May 2008 AA Total exemption small company accounts made up to 31 March 2008
31 Mar 2008 363a Return made up to 22/03/08; full list of members
31 Mar 2008 288c Director's Change of Particulars / david patterson / 01/06/2007 / HouseName/Number was: , now: 23; Street was: 9 cedar grove, now: broadway circle; Area was: windsor park south beach, now: ; Post Code was: NE24 3XT, now: NE24 2PQ
31 Mar 2008 288c Secretary's Change of Particulars / louise lycett / 01/06/2007 / HouseName/Number was: , now: 23; Street was: 9 cedar grove, now: broadway circle; Area was: windsor park south beach, now: ; Post Code was: NE24 3XT, now: NE24 2PQ
16 Jul 2007 287 Registered office changed on 16/07/07 from: 9 cedar grove windsor park south beath blyth northumberland NE24 3XT
26 Jun 2007 AA Total exemption small company accounts made up to 31 March 2007
23 Mar 2007 363a Return made up to 22/03/07; full list of members
02 Jun 2006 288a New director appointed
02 Jun 2006 288a New secretary appointed
12 Apr 2006 288b Secretary resigned
12 Apr 2006 288b Director resigned
12 Apr 2006 287 Registered office changed on 12/04/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD
22 Mar 2006 NEWINC Incorporation