Advanced company searchLink opens in new window

SEVEN QS HOLDINGS LIMITED

Company number 07231120

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)
16 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
21 May 2016 DS01 Application to strike the company off the register
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
16 May 2015 AR01 Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-05-16
  • GBP 100
12 Jan 2015 AD01 Registered office address changed from 59 Reigate Road Reigate Surrey RH2 0QJ to Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW on 12 January 2015
18 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
22 May 2014 AR01 Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
22 May 2014 CH01 Director's details changed for Mr Christopher Charles Morse on 1 January 2014
22 May 2014 CH03 Secretary's details changed for Christopher Cjarles Morse on 1 January 2014
09 May 2014 CH03 Secretary's details changed for Christopher Cjarles Morse on 1 January 2014
09 May 2014 CH01 Director's details changed for Mr Christopher Charles Morse on 1 January 2014
25 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
23 Jul 2013 AD01 Registered office address changed from 7 Queen Street London W1J 5PB United Kingdom on 23 July 2013
14 May 2013 AR01 Annual return made up to 21 April 2013 with full list of shareholders
02 Oct 2012 AA Total exemption full accounts made up to 31 December 2011
26 Apr 2012 AR01 Annual return made up to 21 April 2012 with full list of shareholders
03 Nov 2011 TM01 Termination of appointment of Macniven & Cameron Plc as a director
11 Oct 2011 CH01 Director's details changed for Mr Ian George Tromans on 5 October 2011
23 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
11 Aug 2011 CERTNM Company name changed seven qs LIMITED\certificate issued on 11/08/11
  • RES15 ‐ Change company name resolution on 2011-07-29
11 Aug 2011 CONNOT Change of name notice
11 May 2011 AR01 Annual return made up to 21 April 2011 with full list of shareholders
29 Apr 2010 AP03 Appointment of Christopher Cjarles Morse as a secretary
28 Apr 2010 AA01 Current accounting period shortened from 30 April 2011 to 31 December 2010