Advanced company searchLink opens in new window

SE7EN MARKETING LTD

Company number 06609368

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)
10 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jan 2018 DS01 Application to strike the company off the register
04 Jul 2017 CS01 Confirmation statement made on 3 June 2017 with updates
04 Jul 2017 PSC01 Notification of Thomas William Archer as a person with significant control on 3 June 2017
30 Mar 2017 AA Micro company accounts made up to 30 June 2016
21 Jun 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
18 Nov 2015 AD01 Registered office address changed from 23 Cottingham Way Thrapston Northants NN14 4PL to 1 London Road Kettering Northamptonshire NN16 0EF on 18 November 2015
08 Jun 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
04 Jun 2015 AD01 Registered office address changed from 1 - 3 ( F5 ) Spencer Street Ringstead Kettering Northamptonshire NN14 4BX to 23 Cottingham Way Thrapston Northants NN14 4PL on 4 June 2015
27 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
26 Jun 2014 AR01 Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
21 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
12 Jul 2013 AR01 Annual return made up to 3 June 2013 with full list of shareholders
27 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
15 Jun 2012 AR01 Annual return made up to 3 June 2012 with full list of shareholders
10 Jan 2012 AP01 Appointment of Mr Thomas William Archer as a director
09 Jan 2012 AP03 Appointment of Mrs Susan Burnedette Archer as a secretary
09 Jan 2012 TM02 Termination of appointment of Thomas Archer as a secretary
09 Jan 2012 TM01 Termination of appointment of Isabel Horey as a director
17 Nov 2011 CERTNM Company name changed archer consulting services LIMITED\certificate issued on 17/11/11
  • RES15 ‐ Change company name resolution on 2011-11-17
  • NM01 ‐ Change of name by resolution
21 Oct 2011 AA Total exemption small company accounts made up to 30 June 2011
28 Jun 2011 AR01 Annual return made up to 3 June 2011 with full list of shareholders
18 Feb 2011 AD01 Registered office address changed from 120 Queens Road Leicester Leicestershire LE2 3FL on 18 February 2011