Advanced company searchLink opens in new window

SEVENTH VENTURE LIMITED

Company number 05987328

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)
10 Jan 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
15 Sep 2011 DS01 Application to strike the company off the register
01 Nov 2010 AR01 Annual return made up to 1 November 2010 with full list of shareholders
Statement of capital on 2010-11-01
  • GBP 1
09 Aug 2010 AA Accounts for a dormant company made up to 30 November 2009
06 Nov 2009 AR01 Annual return made up to 2 November 2009 with full list of shareholders
06 Nov 2009 CH01 Director's details changed for Barry Gold on 1 November 2009
05 Sep 2009 AA Accounts made up to 30 November 2008
06 Nov 2008 363a Return made up to 02/11/08; full list of members
05 Nov 2008 288c Director and Secretary's Change of Particulars / gerald desler / 01/11/2008 / HouseName/Number was: , now: stonebridge house; Street was: highlands pedlars end, now: chelmsford road; Area was: moreton, now: hatfield heath; Post Town was: ongar, now: bishop's stortford; Region was: essex, now: hertfordshire; Post Code was: CM5 0LW, now: CM22 7BD; Co
05 Nov 2008 288c Director's Change of Particulars / barry gold / 01/11/2008 / HouseName/Number was: , now: 2; Street was: 80 fleet street, now: widecombe way; Post Code was: EC4Y 1EL, now: N2 0HL; Country was: , now: united kingdom
05 Nov 2008 353 Location of register of members
05 Nov 2008 190 Location of debenture register
05 Nov 2008 287 Registered office changed on 05/11/2008 from 140B high street ongar essex CM5 9JH
14 Aug 2008 AA Accounts made up to 30 November 2007
08 Nov 2007 88(2)R Ad 10/12/06--------- £ si 1@1
05 Nov 2007 363a Return made up to 02/11/07; full list of members
27 Jan 2007 288a New secretary appointed;new director appointed
27 Jan 2007 288a New director appointed
27 Jan 2007 288b Director resigned
27 Jan 2007 288b Secretary resigned
26 Jan 2007 287 Registered office changed on 26/01/07 from: summit house 12 red lion square london WC1R 4QD
24 Jan 2007 CERTNM Company name changed mislex (512) LIMITED\certificate issued on 24/01/07
02 Nov 2006 NEWINC Incorporation