- Company Overview for SEVEN SECONDS LIMITED (08376995)
- Filing history for SEVEN SECONDS LIMITED (08376995)
- People for SEVEN SECONDS LIMITED (08376995)
- More for SEVEN SECONDS LIMITED (08376995)
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
|
|
27 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
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 |