Advanced company searchLink opens in new window

SEVEN SECONDS LIMITED

Company number 08376995

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)
25 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Apr 2023 TM01 Termination of appointment of Annette King as a director on 5 April 2023
07 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jan 2023 DS01 Application to strike the company off the register
09 Dec 2022 CS01 Confirmation statement made on 28 November 2022 with no updates
29 Nov 2021 CS01 Confirmation statement made on 28 November 2021 with no updates
22 Oct 2021 AP01 Appointment of Mr Arco Nobels as a director on 28 September 2021
14 Oct 2021 TM01 Termination of appointment of Neil Antony Munn as a director on 28 September 2021
12 Aug 2021 CH01 Director's details changed for Ms Annette King on 11 August 2021
20 Jul 2021 AA Full accounts made up to 31 December 2020
09 Apr 2021 CH01 Director's details changed for Ms Annette King on 9 April 2021
08 Apr 2021 AP01 Appointment of Ms Annette King as a director on 31 March 2021
08 Apr 2021 TM01 Termination of appointment of Patrick Dumouchel as a director on 31 March 2021
22 Dec 2020 CS01 Confirmation statement made on 28 November 2020 with updates
21 Dec 2020 SH10 Particulars of variation of rights attached to shares
21 Dec 2020 SH08 Change of share class name or designation
27 Nov 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
27 Nov 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Nov 2020 MA Memorandum and Articles of Association
25 Nov 2020 AA Full accounts made up to 31 December 2019
24 Jun 2020 AP03 Appointment of Philippa Muwanga as a secretary on 16 June 2020
24 Jun 2020 TM02 Termination of appointment of Joanne Munis as a secretary on 16 June 2020
20 May 2020 TM01 Termination of appointment of Zuzanna Krystyna Rafalat as a director on 11 May 2020
09 Dec 2019 CS01 Confirmation statement made on 28 November 2019 with no updates
11 Sep 2019 PSC05 Change of details for Mms Uk Holdings Limited as a person with significant control on 20 February 2019