- Company Overview for THREESEVEN CAPITAL LTD (08795518)
- Filing history for THREESEVEN CAPITAL LTD (08795518)
- People for THREESEVEN CAPITAL LTD (08795518)
- More for THREESEVEN CAPITAL LTD (08795518)
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) |
---|---|---|---|
08 Mar 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Sep 2015 | TM01 | Termination of appointment of David Fava as a director on 26 August 2015 | |
14 Sep 2015 | TM01 | Termination of appointment of David Fava as a director on 26 August 2015 | |
05 Dec 2014 | AR01 |
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
05 Dec 2014 | CH04 | Secretary's details changed for Anastasia Secretariat Services Ltd on 4 June 2014 | |
04 Jun 2014 | AD01 | Registered office address changed from Sutherland House Suite 108 3 Lloyd's Avenue City of London London EC3N 3DS United Kingdom on 4 June 2014 | |
13 Dec 2013 | TM01 | Termination of appointment of Silvia Gattuso as a director | |
13 Dec 2013 | AP01 | Appointment of Mr David Fava as a director | |
28 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-28
|