- Company Overview for SEVENSTAR MODELS AND ARTISTS MANAGEMENT LTD (07073921)
- Filing history for SEVENSTAR MODELS AND ARTISTS MANAGEMENT LTD (07073921)
- People for SEVENSTAR MODELS AND ARTISTS MANAGEMENT LTD (07073921)
- More for SEVENSTAR MODELS AND ARTISTS MANAGEMENT LTD (07073921)
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) |
---|---|---|---|
25 Jun 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Apr 2012 | AP01 | Appointment of Mr Marcus David Schulz as a director on 1 January 2012 | |
18 Apr 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
11 Feb 2012 | TM01 | Termination of appointment of Heiko Schroter as a director on 12 November 2011 | |
11 Feb 2012 | TM02 | Termination of appointment of Company Administration Limited as a secretary on 12 November 2011 | |
16 Dec 2011 | AR01 |
Annual return made up to 12 November 2011 with full list of shareholders
Statement of capital on 2011-12-16
|
|
04 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
06 Apr 2011 | AD01 | Registered office address changed from Chynoweth House Suite 390 Trevissome Park Blackwater Truro Cornwall TR4 8UN on 6 April 2011 | |
05 Apr 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Apr 2011 | AR01 | Annual return made up to 12 November 2010 with full list of shareholders | |
04 Apr 2011 | CH04 | Secretary's details changed for Company Administration Limited on 1 October 2010 | |
03 Apr 2011 | CH01 | Director's details changed for Mr Heiko Schroter on 1 May 2010 | |
01 Apr 2011 | AD01 | Registered office address changed from 21 Albany Street Beverley House Hull HU3 1PJ United Kingdom on 1 April 2011 | |
15 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Nov 2009 | NEWINC |
Incorporation
|