Advanced company searchLink opens in new window

SEVEN BOOT LANE LIMITED

Company number 08137739

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)
26 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
28 Aug 2019 DS01 Application to strike the company off the register
11 Feb 2019 AA Micro company accounts made up to 31 October 2018
25 Jan 2019 AA01 Previous accounting period shortened from 30 April 2019 to 31 October 2018
23 Jan 2019 AA Micro company accounts made up to 30 April 2018
22 Nov 2018 CH01 Director's details changed for Maisie Edwards on 22 November 2018
25 Jul 2018 CS01 Confirmation statement made on 10 July 2018 with updates
12 Sep 2017 AA Micro company accounts made up to 30 April 2017
21 Jul 2017 CS01 Confirmation statement made on 10 July 2017 with updates
21 Jul 2017 PSC04 Change of details for Maisie Edwards as a person with significant control on 21 July 2017
19 Jul 2017 CH01 Director's details changed for Maisie Edwards on 18 July 2016
22 Jul 2016 CS01 Confirmation statement made on 10 July 2016 with updates
19 Jul 2016 TM01 Termination of appointment of Sebastian William Edwards as a director on 18 July 2016
06 Jun 2016 AA Total exemption small company accounts made up to 30 April 2016
14 Jul 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
10 Jun 2015 AA Total exemption small company accounts made up to 30 April 2015
28 Aug 2014 AA Total exemption small company accounts made up to 30 April 2014
16 Jul 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
13 Aug 2013 AA Total exemption small company accounts made up to 30 April 2013
09 Aug 2013 MR01 Registration of charge 081377390002
10 Jul 2013 AR01 Annual return made up to 10 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
10 Jul 2013 CH01 Director's details changed for Masie Edwards on 30 June 2013
10 Jul 2013 CH01 Director's details changed for Sebastian William Edwards on 30 June 2013
08 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 1