THE GROUP OF SEVEN LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 | Return of final meeting in a members' voluntary winding up |
08/07/248 July 2024 | Registered office address changed from 23 Herons Brook Okehampton Devon EX20 1UW United Kingdom to Lameys 1 Courtenay Park Newton Abbot Devon TQ12 2HD on 2024-07-08 |
08/07/248 July 2024 | Resolutions |
08/07/248 July 2024 | Resolutions |
08/07/248 July 2024 | Declaration of solvency |
08/07/248 July 2024 | Appointment of a voluntary liquidator |
08/04/248 April 2024 | Confirmation statement made on 2024-03-31 with updates |
06/03/246 March 2024 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
27/06/2327 June 2023 | Total exemption full accounts made up to 2022-09-30 |
04/04/234 April 2023 | Confirmation statement made on 2023-03-31 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
02/02/222 February 2022 | Change of details for Mr Jason Ewing as a person with significant control on 2022-01-13 |
01/02/221 February 2022 | Notification of Rebecca Ewing as a person with significant control on 2022-01-13 |
18/01/2218 January 2022 | Director's details changed for Mrs Rebecca Ewing on 2022-01-18 |
18/01/2218 January 2022 | Change of details for Mr Jason Ewing as a person with significant control on 2022-01-18 |
18/01/2218 January 2022 | Director's details changed for Mr Jason Ewing on 2022-01-18 |
18/01/2218 January 2022 | Registered office address changed from 23 Herons Brook Okehampton Devon EX20 1UW to 23 Herons Brook Okehampton Devon EX20 1UW on 2022-01-18 |
12/01/2212 January 2022 | Appointment of Mrs Rebecca Ewing as a director on 2022-01-12 |
24/11/2124 November 2021 | Previous accounting period extended from 2021-08-31 to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
28/05/2128 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
15/04/2115 April 2021 | CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
03/06/203 June 2020 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM DAVIS |
03/06/203 June 2020 | APPOINTMENT TERMINATED, SECRETARY WILLIAM DAVIS |
21/05/2021 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
27/08/1927 August 2019 | CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES |
29/05/1929 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
29/08/1829 August 2018 | CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES |
31/05/1831 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
11/09/1711 September 2017 | CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
31/05/1731 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
06/09/166 September 2016 | CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
08/09/158 September 2015 | Annual return made up to 21 August 2015 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
27/05/1527 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
16/09/1416 September 2014 | Annual return made up to 21 August 2014 with full list of shareholders |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
23/05/1423 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
05/09/135 September 2013 | Annual return made up to 21 August 2013 with full list of shareholders |
05/09/135 September 2013 | SECRETARY'S CHANGE OF PARTICULARS / WILLIAM JOHN DAVIS / 05/09/2013 |
05/09/135 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN DAVIS / 05/09/2013 |
05/09/135 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JASON EWING / 05/09/2013 |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
29/05/1329 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
25/09/1225 September 2012 | REGISTERED OFFICE CHANGED ON 25/09/2012 FROM 49 WICK ROAD BRISLINGTON BRISTOL BS4 4HA |
25/09/1225 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JASON EWING / 25/09/2012 |
18/09/1218 September 2012 | Annual return made up to 21 August 2012 with full list of shareholders |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
28/05/1228 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
12/09/1112 September 2011 | Annual return made up to 21 August 2011 with full list of shareholders |
26/05/1126 May 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
24/08/1024 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JASON EWING / 21/08/2010 |
24/08/1024 August 2010 | Annual return made up to 21 August 2010 with full list of shareholders |
23/02/1023 February 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
12/10/0912 October 2009 | Annual return made up to 21 August 2009 with full list of shareholders |
08/05/098 May 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
09/09/089 September 2008 | RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS |
27/06/0827 June 2008 | REGISTERED OFFICE CHANGED ON 27/06/2008 FROM 248 BATH ROAD ARNOS VALE BRISTOL BS4 3EN |
10/09/0710 September 2007 | REGISTERED OFFICE CHANGED ON 10/09/07 FROM: 52 MUCKLOW HILL HALESOWEN WEST MIDLANDS B62 8BL |
07/09/077 September 2007 | NEW DIRECTOR APPOINTED |
07/09/077 September 2007 | NEW DIRECTOR APPOINTED |
07/09/077 September 2007 | NEW SECRETARY APPOINTED |
21/08/0721 August 2007 | DIRECTOR RESIGNED |
21/08/0721 August 2007 | SECRETARY RESIGNED |
21/08/0721 August 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of THE GROUP OF SEVEN LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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