- Company Overview for SEVEN MILE CAPITAL PROPERTY UK LIMITED (05330715)
- Filing history for SEVEN MILE CAPITAL PROPERTY UK LIMITED (05330715)
- People for SEVEN MILE CAPITAL PROPERTY UK LIMITED (05330715)
- More for SEVEN MILE CAPITAL PROPERTY UK LIMITED (05330715)
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) |
---|---|---|---|
24 Nov 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
11 Aug 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Aug 2015 | DS01 | Application to strike the company off the register | |
06 Feb 2015 | AR01 |
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
|
|
06 Feb 2015 | TM01 | Termination of appointment of Alec Brown as a director on 13 June 2014 | |
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
06 Feb 2014 | AR01 |
Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
27 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2011 | |
07 Feb 2013 | AR01 | Annual return made up to 12 January 2013 with full list of shareholders | |
07 Feb 2013 | CH01 | Director's details changed for Mr Alec Brown on 31 December 2012 | |
06 Feb 2013 | CH03 | Secretary's details changed for Chris Papadopoulos on 31 December 2012 | |
27 Dec 2012 | AA01 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 | |
25 Oct 2012 | AD01 | Registered office address changed from C/O Dewey & Leboeuf Llp No 1 Minster Court Mincing Lane London EC3R 7YL on 25 October 2012 | |
21 Mar 2012 | AR01 | Annual return made up to 12 January 2012 with full list of shareholders | |
04 Nov 2011 | AD01 | Registered office address changed from Citigroup Centre Canada Square Canary Wharf London E14 5LB on 4 November 2011 | |
01 Nov 2011 | AP03 | Appointment of Chris Papadopoulos as a secretary | |
01 Nov 2011 | AP01 | Appointment of Alec Brown as a director | |
06 Oct 2011 | TM02 | Termination of appointment of Simon Cumming as a secretary | |
06 Oct 2011 | TM01 | Termination of appointment of May Livingstone as a director | |
30 Sep 2011 | CERTNM |
Company name changed citigroup capital property uk LIMITED\certificate issued on 30/09/11
|
|
30 Sep 2011 | CONNOT | Change of name notice | |
29 Sep 2011 | AA | Full accounts made up to 31 March 2011 | |
06 Jun 2011 | TM01 | Termination of appointment of John Soden as a director |