SE7EN-11 LIMITED

Company Documents

DateDescription
24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

01/11/221 November 2022 First Gazette notice for voluntary strike-off

View Document

01/11/221 November 2022 First Gazette notice for voluntary strike-off

View Document

21/10/2221 October 2022 Satisfaction of charge 087947100002 in full

View Document

21/10/2221 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

21/10/2221 October 2022 Total exemption full accounts made up to 2022-08-31

View Document

21/10/2221 October 2022 All of the property or undertaking has been released from charge 087947100001

View Document

21/10/2221 October 2022 Application to strike the company off the register

View Document

20/10/2220 October 2022 Previous accounting period shortened from 2023-02-28 to 2022-08-31

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

10/11/2110 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES

View Document

11/09/1811 September 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

03/01/183 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEERA CHAUHAN

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

09/11/179 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

25/09/1725 September 2017 APPOINTMENT TERMINATED, DIRECTOR NITIN CHAUHAN

View Document

25/09/1725 September 2017 CESSATION OF NITIN CHAUHAN AS A PSC

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

11/01/1611 January 2016 Annual return made up to 28 November 2015 with full list of shareholders

View Document

22/07/1522 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

16/12/1416 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

10/06/1410 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

10/06/1410 June 2014 PREVSHO FROM 30/11/2014 TO 28/02/2014

View Document

11/03/1411 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087947100002

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

23/01/1423 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087947100001

View Document

09/12/139 December 2013 REGISTERED OFFICE CHANGED ON 09/12/2013 FROM 202 INKERMAN STREET ASTON ON RIBBLE PRESTON PR2 2HN ENGLAND

View Document

28/11/1328 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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