- Company Overview for SEVEN MILE BRANDS LTD (09792076)
- Filing history for SEVEN MILE BRANDS LTD (09792076)
- People for SEVEN MILE BRANDS LTD (09792076)
- More for SEVEN MILE BRANDS LTD (09792076)
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 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Dec 2020 | DS01 | Application to strike the company off the register | |
01 Dec 2020 | AA | Accounts for a dormant company made up to 31 October 2020 | |
31 Oct 2020 | CS01 | Confirmation statement made on 22 September 2020 with no updates | |
23 Dec 2019 | AA | Accounts for a dormant company made up to 31 October 2019 | |
25 Oct 2019 | CS01 | Confirmation statement made on 22 September 2019 with no updates | |
11 Apr 2019 | PSC01 | Notification of Michael Welch as a person with significant control on 11 April 2019 | |
11 Apr 2019 | PSC07 | Cessation of Michael Welch as a person with significant control on 11 April 2019 | |
24 Nov 2018 | AA | Micro company accounts made up to 31 October 2018 | |
25 Sep 2018 | CS01 | Confirmation statement made on 22 September 2018 with no updates | |
16 Nov 2017 | AA | Micro company accounts made up to 31 October 2017 | |
27 Sep 2017 | PSC01 | Notification of Michael Welch as a person with significant control on 30 January 2017 | |
26 Sep 2017 | CS01 | Confirmation statement made on 22 September 2017 with updates | |
15 Sep 2017 | PSC07 | Cessation of Mark Botha as a person with significant control on 15 September 2017 | |
15 Sep 2017 | PSC07 | Cessation of Kristina Ring as a person with significant control on 15 September 2017 | |
22 Feb 2017 | AP01 | Appointment of Mr Michael Welch as a director on 21 January 2017 | |
22 Feb 2017 | AD01 | Registered office address changed from 31 the Willows Denmead Waterlooville Hampshire PO7 6YB United Kingdom to 20-22 Wenlock Road London N1 7GU on 22 February 2017 | |
22 Feb 2017 | TM01 | Termination of appointment of Kristina Renee Ring as a director on 21 January 2017 | |
12 Dec 2016 | AA | Micro company accounts made up to 31 October 2016 | |
12 Dec 2016 | AA01 | Previous accounting period extended from 30 September 2016 to 31 October 2016 | |
19 Oct 2016 | CS01 | Confirmation statement made on 22 September 2016 with updates | |
23 Sep 2015 | NEWINC |
Incorporation
Statement of capital on 2015-09-23
|