Advanced company searchLink opens in new window

SEVENVAL LTD

Company number 04546512

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)
17 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
20 Nov 2014 DS01 Application to strike the company off the register
04 Sep 2014 AD01 Registered office address changed from 51-57 Holden House Rathbone Place Yoc 2nd Floor (West) London W1T 1JU to 17-21 Old Street, Morelands Buildings 3rd Floor, Block D London EC1V 9HL on 4 September 2014
03 Sep 2014 AA Full accounts made up to 31 December 2013
17 Oct 2013 TM01 Termination of appointment of Dirk Freytag as a director on 17 October 2013
17 Oct 2013 AP01 Appointment of Gary Danks as a director on 17 October 2013
07 Oct 2013 AA Full accounts made up to 31 December 2012
07 Oct 2013 AR01 Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 59,523.81
31 Jul 2013 TM02 Termination of appointment of Jan Webering as a secretary on 24 July 2013
31 Jul 2013 TM01 Termination of appointment of Tom Michael Laband as a director on 24 July 2013
31 Jul 2013 AP01 Appointment of Dirk Freytag as a director on 24 July 2013
26 Jun 2013 TM01 Termination of appointment of Michael James Alexander as a director on 30 April 2013
31 Jan 2013 AP03 Appointment of Jan Webering as a secretary on 16 November 2012
04 Jan 2013 TM01 Termination of appointment of Alexander Sutter as a director on 16 November 2012
04 Jan 2013 TM01 Termination of appointment of Joachim Von Bonin as a director on 16 November 2012
04 Jan 2013 AP01 Appointment of Michael James Alexander as a director on 16 November 2012
04 Jan 2013 AP01 Appointment of Tom Michael Laband as a director on 16 November 2012
01 Oct 2012 AR01 Annual return made up to 26 September 2012 with full list of shareholders
27 Sep 2012 CERTNM Company name changed yoc LIMITED\certificate issued on 27/09/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-09-26
11 Sep 2012 TM01 Termination of appointment of Dirk Hilmar Kraus as a director on 11 September 2012
27 Jul 2012 AA Full accounts made up to 31 December 2011
07 Feb 2012 AD01 Registered office address changed from Ashbrook House 3-5 Rathbone Place London W1T 1HJ on 7 February 2012
11 Oct 2011 AR01 Annual return made up to 26 September 2011 with full list of shareholders
06 Sep 2011 AP01 Appointment of Joachim Von Bonin as a director on 1 September 2011