- Company Overview for THE FIVE SEVEN COMPANY LIMITED (10411677)
- Filing history for THE FIVE SEVEN COMPANY LIMITED (10411677)
- People for THE FIVE SEVEN COMPANY LIMITED (10411677)
- Insolvency for THE FIVE SEVEN COMPANY LIMITED (10411677)
- More for THE FIVE SEVEN COMPANY LIMITED (10411677)
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) |
---|---|---|---|
10 Mar 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Dec 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
01 Jun 2020 | 600 | Appointment of a voluntary liquidator | |
01 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2020 | LIQ01 | Declaration of solvency | |
12 May 2020 | PSC04 | Change of details for Griselda Rose Elliot as a person with significant control on 23 March 2020 | |
11 May 2020 | PSC01 | Notification of Griselda Rose Elliot as a person with significant control on 23 March 2020 | |
11 May 2020 | CS01 | Confirmation statement made on 7 May 2020 with updates | |
11 May 2020 | AD01 | Registered office address changed from New Derwent House 69-73 Theobalds Road Holborn London WC1X 8TA United Kingdom to C/O Richard J Smith & Co 53 Fore Street Ivybridge Devon PL21 9AE on 11 May 2020 | |
11 May 2020 | PSC04 | Change of details for Ms Lucinda Mary Burgess as a person with significant control on 23 March 2020 | |
07 May 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
23 Sep 2019 | CS01 | Confirmation statement made on 20 September 2019 with updates | |
23 Sep 2019 | PSC01 | Notification of Lucinda Burgess as a person with significant control on 20 December 2018 | |
23 Sep 2019 | PSC07 | Cessation of Peter Burgess as a person with significant control on 20 December 2018 | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
05 Feb 2019 | TM01 | Termination of appointment of a director | |
25 Sep 2018 | CS01 | Confirmation statement made on 20 September 2018 with updates | |
19 Mar 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
13 Mar 2018 | AA01 | Previous accounting period extended from 31 October 2017 to 30 November 2017 | |
06 Oct 2017 | CH01 | Director's details changed for Mr Edward John Gerard Seymour on 25 September 2017 | |
06 Oct 2017 | CH01 | Director's details changed for Ms Lucinda Mary Burgess on 25 September 2017 | |
06 Oct 2017 | CS01 | Confirmation statement made on 20 September 2017 with updates | |
29 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 7 October 2016
|
|
06 Oct 2016 | AP01 | Appointment of Mr Edward John Gerard Seymour as a director on 5 October 2016 | |
06 Oct 2016 | TM01 | Termination of appointment of Edward Seymour as a director on 5 October 2016 |