Advanced company searchLink opens in new window

MAISON SEVEN LTD

Company number 07801480

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)
12 Aug 2020 GAZ2 Final Gazette dissolved following liquidation
12 May 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 29 December 2018
19 Nov 2018 LIQ06 Resignation of a liquidator
20 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 29 December 2017
10 Mar 2017 600 Appointment of a voluntary liquidator
24 Jan 2017 2.24B Administrator's progress report to 30 December 2016
30 Dec 2016 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
10 Aug 2016 2.24B Administrator's progress report to 4 July 2016
15 Mar 2016 2.26B Amended certificate of constitution of creditors' committee
15 Mar 2016 2.23B Result of meeting of creditors
23 Feb 2016 2.17B Statement of administrator's proposal
09 Feb 2016 2.16B Statement of affairs with form 2.14B/2.15B
19 Jan 2016 AD01 Registered office address changed from Unit 08.1.1, the Leathermarket 11-13 Weston Street London SE1 3ER England to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 19 January 2016
14 Jan 2016 2.12B Appointment of an administrator
03 Dec 2015 SH01 Statement of capital following an allotment of shares on 10 November 2015
  • GBP 735,993.00
24 Nov 2015 AD01 Registered office address changed from Springfield House Springfield Road Horsham West Sussex RH12 2RG to Unit 08.1.1, the Leathermarket 11-13 Weston Street London SE1 3ER on 24 November 2015
04 Nov 2015 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 715,868
16 Oct 2015 AA Total exemption small company accounts made up to 30 June 2015
14 Jul 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
30 Jun 2015 SH01 Statement of capital following an allotment of shares on 22 June 2015
  • GBP 715,868
20 May 2015 AD01 Registered office address changed from Springfield Road Horsham West Sussex RH12 2RG United Kingdom to Springfield House Springfield Road Horsham West Sussex RH12 2RG on 20 May 2015
20 May 2015 AD01 Registered office address changed from 132-134 Lots Road London SW10 0RJ to Springfield House Springfield Road Horsham West Sussex RH12 2RG on 20 May 2015
20 May 2015 AP01 Appointment of Mr Iain Mcdonald as a director on 29 April 2015
19 May 2015 AP01 Appointment of Jon Kamaluddin as a director on 29 April 2015