SEVEN SIX ENTERPRISES LIMITED

06372110
128 CITY ROAD LONDON UNITED KINGDOM EC1V 2NX

Documents

Documents
Date Category Description Pages
18 Oct 2022 gazette Gazette Dissolved Compulsory 1 Buy now
02 Aug 2022 gazette Gazette Notice Compulsory 1 Buy now
13 Jun 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2021 accounts Annual Accounts 6 Buy now
17 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2020 accounts Annual Accounts 6 Buy now
17 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jun 2019 accounts Annual Accounts 6 Buy now
31 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Sep 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
05 Aug 2018 accounts Annual Accounts 2 Buy now
01 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Feb 2017 accounts Annual Accounts 3 Buy now
22 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Feb 2016 accounts Annual Accounts 3 Buy now
30 Sep 2015 annual-return Annual Return 3 Buy now
21 May 2015 accounts Annual Accounts 8 Buy now
25 Sep 2014 annual-return Annual Return 3 Buy now
08 May 2014 accounts Annual Accounts 8 Buy now
24 Sep 2013 annual-return Annual Return 3 Buy now
28 Jul 2013 accounts Annual Accounts 8 Buy now
01 Oct 2012 annual-return Annual Return 3 Buy now
02 Aug 2012 accounts Annual Accounts 4 Buy now
16 Jul 2012 officers Termination of appointment of secretary (Terry Nichols) 1 Buy now
13 Oct 2011 annual-return Annual Return 4 Buy now
13 Oct 2011 officers Change of particulars for director (Mr Scott Kirby) 2 Buy now
13 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 May 2011 accounts Annual Accounts 4 Buy now
31 Mar 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Sep 2010 annual-return Annual Return 4 Buy now
28 Sep 2010 officers Change of particulars for director (Mr Scott Kirby) 2 Buy now
07 Jul 2010 accounts Annual Accounts 12 Buy now
16 Oct 2009 annual-return Annual Return 3 Buy now
13 Jul 2009 officers Director appointed mr scott kirby 1 Buy now
13 Jul 2009 accounts Annual Accounts 2 Buy now
12 Jul 2009 officers Appointment terminated director paul allen 1 Buy now
15 Oct 2008 annual-return Return made up to 17/09/08; full list of members 3 Buy now
15 Oct 2008 address Registered office changed on 15/10/2008 from c/o wheeler nichols 41 bath road swindon wiltshire SN1 4AS uk 1 Buy now
15 Oct 2008 address Location of register of members 1 Buy now
15 Oct 2008 address Location of debenture register 1 Buy now
15 Oct 2008 officers Director's change of particulars / paul allen / 16/09/2008 1 Buy now
08 Sep 2008 address Registered office changed on 08/09/2008 from 89-91 cricklade road swindon wiltshire SN2 1AB 1 Buy now
17 Sep 2007 incorporation Incorporation Company 12 Buy now