- Company Overview for SEVEN SEAS DEVELOPMENTS LIMITED (07065167)
- Filing history for SEVEN SEAS DEVELOPMENTS LIMITED (07065167)
- People for SEVEN SEAS DEVELOPMENTS LIMITED (07065167)
- Charges for SEVEN SEAS DEVELOPMENTS LIMITED (07065167)
- Insolvency for SEVEN SEAS DEVELOPMENTS LIMITED (07065167)
- More for SEVEN SEAS DEVELOPMENTS LIMITED (07065167)
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) |
---|---|---|---|
29 Oct 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Jul 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
11 Mar 2014 | 4.70 | Declaration of solvency | |
11 Mar 2014 | 600 | Appointment of a voluntary liquidator | |
11 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
06 Feb 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
23 Dec 2013 | AR01 |
Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
29 Oct 2013 | AD01 | Registered office address changed from Bermuda House 45 High Street Hampton Wick Surrey KT1 4EH United Kingdom on 29 October 2013 | |
22 Oct 2013 | MR05 | All of the property or undertaking has been released from charge 2 | |
22 Oct 2013 | MR05 | All of the property or undertaking has been released from charge 1 | |
30 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
10 Dec 2012 | AR01 | Annual return made up to 3 November 2012 with full list of shareholders | |
28 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
06 Jan 2012 | AR01 | Annual return made up to 3 November 2011 with full list of shareholders | |
01 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
01 Feb 2011 | MG01 |
Duplicate mortgage certificatecharge no:2
|
|
01 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
26 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
10 Dec 2010 | CH01 | Director's details changed for Nicholas Norman Preece on 1 October 2010 | |
10 Dec 2010 | AR01 | Annual return made up to 3 November 2010 with full list of shareholders | |
10 Dec 2010 | CH01 | Director's details changed for Mr David Briault on 1 October 2010 | |
26 May 2010 | SH01 |
Statement of capital following an allotment of shares on 4 November 2009
|
|
17 Feb 2010 | AP01 | Appointment of David Briault as a director | |
12 Jan 2010 | AP01 | Appointment of Nicholas Norman Preece as a director | |
09 Nov 2009 | TM01 | Termination of appointment of Barbara Kahan as a director |