Advanced company searchLink opens in new window

CL NUMBER SEVENTEEN LIMITED

Company number 10230013

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)
24 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
12 Oct 2022 DS01 Application to strike the company off the register
29 Jul 2022 AA Total exemption full accounts made up to 30 June 2022
28 Jul 2022 AA Total exemption full accounts made up to 30 June 2021
06 Jul 2022 CS01 Confirmation statement made on 7 June 2022 with no updates
12 Apr 2022 CH01 Director's details changed for Mr Richard Barry Bush on 8 April 2022
12 Apr 2022 AD01 Registered office address changed from Lance Levy Farmhouse Wildmoor Lane Sherfield-on-Loddon Hook RG27 0HB England to 3 Alexandra Terrace Sherfield-on-Loddon Hook RG27 0BY on 12 April 2022
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
07 Jun 2021 CS01 Confirmation statement made on 7 June 2021 with updates
16 Dec 2020 SH02 Statement of capital on 19 August 2020
  • GBP 5,000
16 Dec 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Redeem shares 19/08/2020
16 Nov 2020 TM01 Termination of appointment of Tejinder Singh Mahil as a director on 3 November 2020
09 Nov 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
06 Aug 2020 CS01 Confirmation statement made on 11 July 2020 with no updates
27 Jan 2020 AA Micro company accounts made up to 30 June 2019
27 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with updates
26 Mar 2019 AA Micro company accounts made up to 30 June 2018
12 Mar 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Changing redemption dates of shares 22/02/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Oct 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Shares reconstituted 26/09/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Sep 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES16 ‐ Resolution of redemption of redeemable shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 Aug 2018 SH02 Statement of capital on 6 October 2017
  • GBP 126,556
31 Aug 2018 SH08 Change of share class name or designation
23 Aug 2018 CS01 Confirmation statement made on 13 June 2018 with updates
08 Jun 2018 PSC08 Notification of a person with significant control statement