- Company Overview for 7EVEN MANAGEMENT LIMITED (12301070)
- Filing history for 7EVEN MANAGEMENT LIMITED (12301070)
- People for 7EVEN MANAGEMENT LIMITED (12301070)
- Insolvency for 7EVEN MANAGEMENT LIMITED (12301070)
- More for 7EVEN MANAGEMENT LIMITED (12301070)
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
|
|
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 |