Advanced company searchLink opens in new window

SEVEN MILE CAPITAL PROPERTY UK LIMITED

Company number 05330715

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)
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
  • GBP 1,000,100
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
  • GBP 1,000,100
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
  • RES15 ‐ Change company name resolution on 2011-09-30
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