Advanced company searchLink opens in new window

PS7 RETAIL LTD

Company number 12216989

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 Oct 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
05 Jan 2023 CS01 Confirmation statement made on 16 September 2022 with no updates
05 Jan 2023 AD01 Registered office address changed from 24 Factory Lane Croydon CR0 3RL England to Suite 5, 207 Cranbrook Road Ilford IG1 4TD on 5 January 2023
06 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2022 AA Accounts for a dormant company made up to 30 September 2021
01 Oct 2021 CS01 Confirmation statement made on 16 September 2021 with updates
30 Sep 2021 AA Micro company accounts made up to 30 September 2020
19 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-01
19 Jan 2021 PSC01 Notification of Selvin Engutsamy as a person with significant control on 1 January 2021
19 Jan 2021 PSC07 Cessation of Bhavin Savjani as a person with significant control on 1 January 2021
19 Jan 2021 TM01 Termination of appointment of Bhavin Savjani as a director on 1 January 2021
19 Jan 2021 AP01 Appointment of Mr Selvin Engutsamy as a director on 1 January 2021
16 Sep 2020 CS01 Confirmation statement made on 16 September 2020 with updates
16 Sep 2020 PSC01 Notification of Bhavin Savjani as a person with significant control on 1 September 2020
16 Sep 2020 TM01 Termination of appointment of Selvin Engutsamy as a director on 1 September 2020
16 Sep 2020 TM02 Termination of appointment of Selvin Engutsamy as a secretary on 1 September 2020
16 Sep 2020 PSC07 Cessation of Selvin Engutsamy as a person with significant control on 1 September 2020
16 Sep 2020 AP01 Appointment of Mr Bhavin Savjani as a director on 1 September 2020
16 Sep 2020 AD01 Registered office address changed from 902 Eastern Avenue Ilford IG2 7HZ England to 24 Factory Lane Croydon CR0 3RL on 16 September 2020
22 Jul 2020 AD01 Registered office address changed from 13 Limpsfield Avenue Thornton Heath Surrey CR7 6BG United Kingdom to 902 Eastern Avenue Ilford IG2 7HZ on 22 July 2020
20 Sep 2019 NEWINC Incorporation
Statement of capital on 2019-09-20
  • GBP 100,000