Advanced company searchLink opens in new window

7 DAYS LIMITED

Company number 04210504

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)
11 Sep 2014 GAZ2 Final Gazette dissolved following liquidation
11 Jun 2014 4.72 Return of final meeting in a creditors' voluntary winding up
11 Dec 2013 4.68 Liquidators' statement of receipts and payments to 10 October 2013
10 Dec 2012 4.68 Liquidators' statement of receipts and payments to 10 October 2012
18 Oct 2011 4.20 Statement of affairs with form 4.19
18 Oct 2011 600 Appointment of a voluntary liquidator
18 Oct 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
06 Oct 2011 TM01 Termination of appointment of Louise Palmer as a director
29 Sep 2011 AD01 Registered office address changed from 112 Jermyn Street London SW1Y 6LS United Kingdom on 29 September 2011
17 May 2011 AR01 Annual return made up to 3 May 2011 with full list of shareholders
Statement of capital on 2011-05-17
  • GBP 1,000
15 Nov 2010 AD01 Registered office address changed from 31 Castle Street High Wycombe Buckinghamshire HP13 6RU on 15 November 2010
05 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
04 Nov 2010 AA Accounts for a small company made up to 31 May 2010
02 Nov 2010 AP01 Appointment of Mr Mark Howard Sidlin as a director
02 Nov 2010 AP01 Appointment of Mr Jonathan Cohen as a director
01 Nov 2010 AA01 Current accounting period extended from 31 May 2011 to 30 June 2011
03 Jun 2010 AR01 Annual return made up to 3 May 2010 with full list of shareholders
03 Jun 2010 CH03 Secretary's details changed for Adrian Palmer on 3 May 2010
03 Jun 2010 CH01 Director's details changed for Louise Palmer on 3 May 2010
03 Jun 2010 CH01 Director's details changed for Adrian Palmer on 3 May 2010
18 May 2010 TM01 Termination of appointment of Charles Gurassa as a director
02 Feb 2010 AA Accounts for a small company made up to 31 May 2009
15 Jan 2010 TM01 Termination of appointment of Keith Gupwell as a director
15 Jan 2010 TM01 Termination of appointment of Jill Gupwell as a director
11 Sep 2009 288a Director appointed charles gurassa
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 4TH October 2023 under section 1088 of the Companies Act 2006