CREATE SEVEN CIC

Company Documents

DateDescription
01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

16/11/2116 November 2021 First Gazette notice for voluntary strike-off

View Document

16/11/2116 November 2021 First Gazette notice for voluntary strike-off

View Document

04/11/214 November 2021 Application to strike the company off the register

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

26/06/1926 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR TERENCE SEXTON

View Document

01/04/191 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY DAVID KING

View Document

01/04/191 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JILL MARGARET CHAPMAN

View Document

26/03/1926 March 2019 CESSATION OF TERENCE ROY SEXTON AS A PSC

View Document

12/02/1912 February 2019 CURREXT FROM 31/12/2018 TO 31/03/2019

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

22/12/1722 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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