- Company Overview for SEVEN ELEVEN RE LIMITED (10680245)
- Filing history for SEVEN ELEVEN RE LIMITED (10680245)
- People for SEVEN ELEVEN RE LIMITED (10680245)
- Charges for SEVEN ELEVEN RE LIMITED (10680245)
- More for SEVEN ELEVEN RE LIMITED (10680245)
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) |
---|---|---|---|
22 Feb 2019 | TM01 | Termination of appointment of Galina Iordanova Alabatchka as a director on 21 February 2019 | |
18 Jul 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
09 Jul 2018 | MR01 | Registration of charge 106802450001, created on 29 June 2018 | |
09 Jul 2018 | MR01 | Registration of charge 106802450002, created on 29 June 2018 | |
28 Jun 2018 | PSC07 | Cessation of Illiquidx Capital Limited as a person with significant control on 20 March 2017 | |
28 Jun 2018 | PSC04 | Change of details for Mr Celestino Amore as a person with significant control on 15 November 2017 | |
27 Jun 2018 | PSC01 |
Notification of Celestino Amore as a person with significant control on 20 March 2017
|
|
27 Jun 2018 | AD01 | Registered office address changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW United Kingdom to 35 Ballards Lane London N3 1XW on 27 June 2018 | |
26 Jun 2018 | PSC07 | Cessation of Patrizio Fabbris as a person with significant control on 15 November 2017 | |
19 Mar 2018 | CS01 | Confirmation statement made on 19 March 2018 with updates | |
12 Mar 2018 | TM01 | Termination of appointment of Patrizio Fabbris as a director on 21 March 2017 | |
05 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
20 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-20
|