SEVENTH CORNER LIMITED

Company Documents

DateDescription
10/10/2310 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/10/2310 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

31/07/2331 July 2023 Micro company accounts made up to 2022-09-30

View Document

25/07/2325 July 2023 First Gazette notice for voluntary strike-off

View Document

25/07/2325 July 2023 First Gazette notice for voluntary strike-off

View Document

16/07/2316 July 2023 Application to strike the company off the register

View Document

13/12/2213 December 2022 Elect to keep the directors' residential address register information on the public register

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/11/214 November 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/07/2127 July 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/05/2020 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/09/1925 September 2019 APPOINTMENT TERMINATED, SECRETARY ALASTAIR CLARKE

View Document

25/06/1925 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

05/10/185 October 2018 CESSATION OF ALASTAIR ROBIN JAMES CLARKE AS A PSC

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/06/1825 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR CLARKE

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/07/1721 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/10/1522 October 2015 REGISTERED OFFICE CHANGED ON 22/10/2015 FROM SEVERUSE BOWNESS ON SOLWAY WIGTON CUMBRIA CA7 5AF

View Document

22/10/1522 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

01/07/151 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/10/1410 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/11/1311 November 2013 DIRECTOR APPOINTED MR ALASTAIR ROBIN JAMES CLARKE

View Document

11/11/1311 November 2013 SECRETARY APPOINTED MR ALASTAIR ROBIN JAMES CLARKE

View Document

09/11/139 November 2013 APPOINTMENT TERMINATED, SECRETARY ALASTAIR CLARKE

View Document

09/11/139 November 2013 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR CLARKE

View Document

24/10/1324 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

15/01/1315 January 2013 REGISTERED OFFICE CHANGED ON 15/01/2013 FROM SEVERUSE BOWNESS-ON-SOLWAY, WIGTON, CUMBRIA, CA7 5AF UNITED KINGDOM

View Document

24/10/1224 October 2012 DIRECTOR APPOINTED NICOLA FRANCES HERN

View Document

24/10/1224 October 2012 DIRECTOR APPOINTED ALASTAIR ROBIN JAMES CLARKE

View Document

24/10/1224 October 2012 SECRETARY APPOINTED ALASTAIR ROBIN JAMES CLARKE

View Document

05/10/125 October 2012 REGISTERED OFFICE CHANGED ON 05/10/2012 FROM 25 TRENHOLME ROAD LONDON, SE20 8PP UNITED KINGDOM

View Document

27/09/1227 September 2012 APPOINTMENT TERMINATED, DIRECTOR ELA SHAH

View Document

25/09/1225 September 2012 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