Advanced company searchLink opens in new window

SEVEN52 PAPER UK LIMITED

Company number 07322570

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)
14 Oct 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Aug 2014 AA Full accounts made up to 31 December 2013
01 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jun 2014 DS01 Application to strike the company off the register
29 Jul 2013 AR01 Annual return made up to 22 July 2013 with full list of shareholders
Statement of capital on 2013-07-29
  • GBP 1
19 Jun 2013 AA Accounts for a small company made up to 31 December 2012
31 Jan 2013 TM01 Termination of appointment of Alan Badcock as a director
01 Aug 2012 AR01 Annual return made up to 22 July 2012 with full list of shareholders
16 Jul 2012 AA Full accounts made up to 31 December 2011
28 Jun 2012 TM01 Termination of appointment of Wayne Leaney as a director
12 Apr 2012 AA Full accounts made up to 31 December 2010
05 Apr 2012 AA01 Current accounting period shortened from 31 December 2011 to 31 December 2010
11 Aug 2011 AR01 Annual return made up to 22 July 2011 with full list of shareholders
16 Jun 2011 AA01 Current accounting period extended from 31 July 2011 to 31 December 2011
14 Apr 2011 AP03 Appointment of Miss Josephine Morley as a secretary
14 Apr 2011 TM02 Termination of appointment of Denise Mccann as a secretary
16 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 2
21 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 1
04 Nov 2010 CH01 Director's details changed for Mr Roger James Spikesman on 4 November 2010
26 Oct 2010 AP01 Appointment of Mr Alan James Badcock as a director
26 Oct 2010 AP01 Appointment of Mr Gregory Laurence Rudkin as a director
26 Oct 2010 AP01 Appointment of Mr Darren James Wheeler as a director
26 Oct 2010 AP01 Appointment of Mr Wayne Leaney as a director
23 Jul 2010 AD01 Registered office address changed from Brunswick House Regent Park 299 Kingston Road Leatherhead Surrey KT22 9PP United Kingdom on 23 July 2010
22 Jul 2010 NEWINC Incorporation