Advanced company searchLink opens in new window

SEVEN UP (LONDON) LIMITED

Company number 06713586

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)
22 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
09 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jun 2015 DS01 Application to strike the company off the register
26 Nov 2014 AR01 Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
26 Nov 2014 CH01 Director's details changed for Neetu Sharma on 26 November 2014
17 Sep 2014 AD01 Registered office address changed from 92 Shepherds Bush Road Hammersmith London W6 7PD to 9 East Green Blackwater Camberley Surrey GU17 0AU on 17 September 2014
28 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
14 Nov 2013 AR01 Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 2
31 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
13 Nov 2012 AR01 Annual return made up to 2 October 2012 with full list of shareholders
31 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
28 Nov 2011 AR01 Annual return made up to 2 October 2011 with full list of shareholders
29 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
24 Nov 2010 AR01 Annual return made up to 2 October 2010 with full list of shareholders
17 Sep 2010 AD01 Registered office address changed from 167 Uxbridge Road Hanwell London W7 3TH United Kingdom on 17 September 2010
18 Aug 2010 AAMD Amended accounts made up to 31 October 2009
02 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
12 Feb 2010 AD01 Registered office address changed from 123 Oaklands Road Hanwell London W7 2DT on 12 February 2010
02 Nov 2009 AR01 Annual return made up to 2 October 2009 with full list of shareholders
02 Nov 2009 CH01 Director's details changed for Neetu Sharma on 2 October 2009
01 Nov 2008 395 Particulars of a mortgage or charge / charge no: 1
28 Oct 2008 88(2) Ad 21/10/08\gbp si 2@1=2\gbp ic 1/3\
27 Oct 2008 288b Appointment terminated director balvinder johal
27 Oct 2008 288a Director appointed neetu sharma