- Company Overview for SEVEN UP (LONDON) LIMITED (06713586)
- Filing history for SEVEN UP (LONDON) LIMITED (06713586)
- People for SEVEN UP (LONDON) LIMITED (06713586)
- Charges for SEVEN UP (LONDON) LIMITED (06713586)
- More for SEVEN UP (LONDON) LIMITED (06713586)
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
|
|
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
|
|
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 |