Advanced company searchLink opens in new window

SEVEN SISTERS CONSTRUCTION LTD

Company number 10654411

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)
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