SEVEN CREATION BUILDING CONSULTANCY LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Liquidators' statement of receipts and payments to 2025-06-24 |
28/06/2428 June 2024 | Registered office address changed from Wieland, Chartered Accountants 13 Wieland Road Northwood Middlesex HA6 3rd England to C/O Expedium Limited, Gable House 239 Regents Park Road London N3 3LF on 2024-06-28 |
28/06/2428 June 2024 | Appointment of a voluntary liquidator |
28/06/2428 June 2024 | Resolutions |
28/06/2428 June 2024 | Statement of affairs |
28/06/2428 June 2024 | Resolutions |
28/03/2428 March 2024 | Confirmation statement made on 2024-03-28 with no updates |
29/12/2329 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Confirmation statement made on 2023-03-28 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/12/229 December 2022 | Total exemption full accounts made up to 2022-03-31 |
22/11/2222 November 2022 | Director's details changed for Devyanee Popat on 2022-11-22 |
22/11/2222 November 2022 | Change of details for Devyanee Popat as a person with significant control on 2022-11-22 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/03/2228 March 2022 | Confirmation statement made on 2022-03-28 with no updates |
28/10/2128 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/12/2011 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/03/2028 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AJAY KUMAR POPAT |
28/03/2028 March 2020 | PSC'S CHANGE OF PARTICULARS / DEVYANEE POPAT / 01/04/2019 |
28/03/2028 March 2020 | CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES |
03/02/203 February 2020 | DIRECTOR APPOINTED MR AJAY KUMAR POPAT |
21/12/1921 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
03/10/193 October 2019 | REGISTERED OFFICE CHANGED ON 03/10/2019 FROM HARROW BUSINESS CENTRE 429-433 PINNER ROAD NORTH HARROW MIDDLESEX HA1 4HN UNITED KINGDOM |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES |
27/12/1827 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
07/04/187 April 2018 | CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/03/1729 March 2017 | 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