- Company Overview for SE7EN MARKETING LTD (06609368)
- Filing history for SE7EN MARKETING LTD (06609368)
- People for SE7EN MARKETING LTD (06609368)
- More for SE7EN MARKETING LTD (06609368)
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
|
|
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
|
|
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
|
|
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
|
|
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 |