Advanced company searchLink opens in new window

THE FIVE SEVEN COMPANY LIMITED

Company number 10411677

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)
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
  • LRESSP ‐ Special resolution to wind up on 2020-05-18
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
  • GBP 1,000
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