Advanced company searchLink opens in new window

SEVEN DECADES LIMITED

Company number 09015153

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 May 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Feb 2024 GAZ1(A) First Gazette notice for voluntary strike-off
15 Feb 2024 DS01 Application to strike the company off the register
28 Apr 2023 CS01 Confirmation statement made on 28 April 2023 with no updates
26 Apr 2023 AA Total exemption full accounts made up to 30 April 2022
27 Jan 2023 AA01 Previous accounting period shortened from 28 April 2022 to 27 April 2022
27 Jun 2022 CS01 Confirmation statement made on 28 April 2022 with no updates
22 Apr 2022 AA Total exemption full accounts made up to 30 April 2021
28 Jan 2022 AA01 Previous accounting period shortened from 29 April 2021 to 28 April 2021
03 Sep 2021 AD01 Registered office address changed from 1 Bell Street 2nd Floor London NW1 5BY England to 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE on 3 September 2021
24 Jun 2021 CS01 Confirmation statement made on 28 April 2021 with no updates
12 Mar 2021 AD01 Registered office address changed from 73 Cornhill London EC3V 3QQ to 1 Bell Street 2nd Floor London NW1 5BY on 12 March 2021
09 Mar 2021 AA Total exemption full accounts made up to 30 April 2020
15 Oct 2020 CS01 Confirmation statement made on 28 April 2020 with no updates
15 Jun 2020 AD04 Register(s) moved to registered office address 73 Cornhill London EC3V 3QQ
28 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
26 Jun 2019 CS01 Confirmation statement made on 28 April 2019 with updates
06 Feb 2019 AA Total exemption full accounts made up to 30 April 2018
29 Jan 2019 AA01 Previous accounting period shortened from 30 April 2018 to 29 April 2018
14 May 2018 CH01 Director's details changed for Mr Phillip Simon Hylander on 10 May 2018
14 May 2018 PSC04 Change of details for Mr Phillip Simon Hylander as a person with significant control on 10 May 2018
14 May 2018 CS01 Confirmation statement made on 28 April 2018 with updates
30 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
12 Jun 2017 CS01 Confirmation statement made on 28 April 2017 with updates
19 Apr 2017 CH01 Director's details changed for Mr Phillip Simon Hylander on 1 March 2017