Advanced company searchLink opens in new window

7EVEN MANAGEMENT LIMITED

Company number 12301070

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)
09 May 2024 LIQ03 Liquidators' statement of receipts and payments to 30 March 2024
23 Feb 2024 AD01 Registered office address changed from PO Box 4385 12301070 - Companies House Default Address Cardiff CF14 8LH to 1st Floor, Fairclough House Church Street Chorley Lancashire PR7 4EX on 23 February 2024
20 Feb 2024 RP05 Registered office address changed to PO Box 4385, 12301070 - Companies House Default Address, Cardiff, CF14 8LH on 20 February 2024
13 Apr 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-03-31
13 Apr 2023 AD01 Registered office address changed from Office 302, 82 King Street Manchester M2 4WQ England to 6th Floor 120 Bark Street Bolton BL1 2AX on 13 April 2023
13 Apr 2023 LIQ02 Statement of affairs
03 Apr 2023 600 Appointment of a voluntary liquidator
10 Mar 2023 TM01 Termination of appointment of Kelvin Peter Yusuf as a director on 1 March 2023
07 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with updates
12 Aug 2022 AD01 Registered office address changed from 12-14 Robert Street 4th Floor Manchester M3 1EY United Kingdom to Office 302, 82 King Street Manchester M2 4WQ on 12 August 2022
03 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
02 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with updates
02 Aug 2021 AA Micro company accounts made up to 30 November 2020
23 Jul 2021 CS01 Confirmation statement made on 7 July 2021 with no updates
23 Jul 2021 CH01 Director's details changed for Miss Ami Byrom on 22 July 2021
07 Jul 2020 CS01 Confirmation statement made on 7 July 2020 with updates
07 Jul 2020 PSC04 Change of details for Miss Ami Byrom as a person with significant control on 7 July 2020
28 Feb 2020 CS01 Confirmation statement made on 28 February 2020 with updates
28 Feb 2020 PSC04 Change of details for Miss Ami Byrom as a person with significant control on 26 February 2020
28 Feb 2020 TM01 Termination of appointment of Chelsea Dawn Outram as a director on 26 February 2020
21 Jan 2020 SH02 Sub-division of shares on 15 January 2020
15 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with updates
15 Jan 2020 PSC04 Change of details for Miss Ami Byrom as a person with significant control on 15 January 2020
15 Jan 2020 PSC07 Cessation of Kelvin Yusuf as a person with significant control on 15 January 2020
15 Jan 2020 PSC07 Cessation of Chelsea Dawn Outram as a person with significant control on 15 January 2020