- Company Overview for SEVEN SISTERS CONSTRUCTION LTD (10654411)
- Filing history for SEVEN SISTERS CONSTRUCTION LTD (10654411)
- People for SEVEN SISTERS CONSTRUCTION LTD (10654411)
- Charges for SEVEN SISTERS CONSTRUCTION LTD (10654411)
- More for SEVEN SISTERS CONSTRUCTION LTD (10654411)
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) |
---|---|---|---|
29 Jul 2020 | CH01 | Director's details changed for Odelya Vazana on 7 July 2020 | |
24 Jun 2020 | TM01 | Termination of appointment of Erez Frisch as a director on 31 March 2020 | |
03 Apr 2020 | PSC05 | Change of details for Zenith House Limited as a person with significant control on 17 February 2020 | |
23 Mar 2020 | CS01 | Confirmation statement made on 5 March 2020 with no updates | |
24 Feb 2020 | AD01 | Registered office address changed from 14 Berkeley Street Mayfair London W1J 8DX United Kingdom to Lansdowne House, Office 48 (Third Floor) 57 Berkeley Square London W1J 6ER on 24 February 2020 | |
24 Feb 2020 | AP01 | Appointment of Odelya Vazana as a director on 30 January 2020 | |
22 Nov 2019 | AA | Full accounts made up to 31 December 2018 | |
29 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
28 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 May 2019 | CS01 | Confirmation statement made on 5 March 2019 with updates | |
24 Apr 2019 | PSC05 | Change of details for Zenith House Limited as a person with significant control on 1 August 2018 | |
07 Mar 2019 | TM01 | Termination of appointment of Geva Dagan as a director on 1 March 2019 | |
06 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Feb 2019 | AA01 | Previous accounting period shortened from 30 April 2019 to 31 December 2018 | |
05 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Feb 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
30 Jan 2019 | TM01 | Termination of appointment of Dafna Zahar as a director on 25 October 2018 | |
30 Jan 2019 | AP01 | Appointment of Mr Geva Dagan as a director on 25 October 2018 | |
30 Jan 2019 | AP01 | Appointment of Mr Erez Frisch as a director on 4 December 2018 | |
30 Jan 2019 | AD01 | Registered office address changed from Suite 252-254 Linen Hall 162-168 Regent Street London W1B 5TB England to 14 Berkeley Street Mayfair London W1J 8DX on 30 January 2019 | |
12 Jun 2018 | MR04 | Satisfaction of charge 106544110001 in full | |
29 May 2018 | PSC02 | Notification of Zenith House Limited as a person with significant control on 22 May 2018 | |
29 May 2018 | PSC07 | Cessation of Martin Christopher Tynan as a person with significant control on 22 May 2018 | |
29 May 2018 | PSC07 | Cessation of Patrick George Lyons as a person with significant control on 22 May 2018 | |
29 May 2018 | AD01 | Registered office address changed from 107 Bell Street London NW1 6TL United Kingdom to Suite 252-254 Linen Hall 162-168 Regent Street London W1B 5TB on 29 May 2018 |