SEVEN SISTERS FUNCTIONAL LIMITED
Company Documents
Date | Description |
---|---|
23/04/2423 April 2024 | Compulsory strike-off action has been suspended |
23/04/2423 April 2024 | Compulsory strike-off action has been suspended |
09/04/249 April 2024 | First Gazette notice for compulsory strike-off |
09/04/249 April 2024 | First Gazette notice for compulsory strike-off |
18/04/2318 April 2023 | Compulsory strike-off action has been discontinued |
18/04/2318 April 2023 | Compulsory strike-off action has been discontinued |
17/04/2317 April 2023 | Confirmation statement made on 2023-01-18 with no updates |
11/04/2311 April 2023 | First Gazette notice for compulsory strike-off |
11/04/2311 April 2023 | First Gazette notice for compulsory strike-off |
30/12/2230 December 2022 | Total exemption full accounts made up to 2022-03-31 |
06/04/226 April 2022 | Compulsory strike-off action has been discontinued |
05/04/225 April 2022 | First Gazette notice for compulsory strike-off |
05/04/225 April 2022 | First Gazette notice for compulsory strike-off |
04/04/224 April 2022 | Confirmation statement made on 2022-01-18 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
26/12/2126 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/01/2119 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/01/2018 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRATIKKUMAR NITINKUMAR PATEL |
18/01/2018 January 2020 | PSC'S CHANGE OF PARTICULARS / MR PINALKUMAR SHANTIBHAI PATEL / 06/04/2019 |
18/01/2018 January 2020 | CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES |
18/01/2018 January 2020 | 06/04/19 STATEMENT OF CAPITAL GBP 2 |
03/12/193 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES |
29/03/1929 March 2019 | CESSATION OF SWIFTNESS GROUP LIMITED AS A PSC |
29/03/1929 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PINALKUMAR SHANTIBHAI PATEL |
06/12/186 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SWIFTNESS GROUP LIMITED |
06/12/186 December 2018 | REGISTERED OFFICE CHANGED ON 06/12/2018 FROM G03, THE LIGHTBULB 1 FILAMENT WALK LONDON SW18 4GQ ENGLAND |
06/12/186 December 2018 | APPOINTMENT TERMINATED, DIRECTOR PETER TAUNTON |
06/12/186 December 2018 | DIRECTOR APPOINTED MR PRATIKKUMAR NITINKUMAR PATEL |
06/12/186 December 2018 | DIRECTOR APPOINTED MR PINALKUMAR SHANTIBHAI PATEL |
06/12/186 December 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/12/2018 |
06/12/186 December 2018 | CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES |
05/04/185 April 2018 | REGISTERED OFFICE CHANGED ON 05/04/2018 FROM LU208, THE LIGHTBULB, 1 FILAMENT WALK FILAMENT WALK LONDON SW18 4GQ UNITED KINGDOM |
05/03/185 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company