C7 BRANDS LIMITED

08626712
GLADSTONE HOUSE 77-79 HIGH STREET EGHAM SURREY TW20 9HY

Documents

Documents
Date Category Description Pages
23 Jun 2024 gazette Gazette Dissolved Liquidation 1 Buy now
23 Mar 2024 insolvency Liquidation Compulsory Return Final Meeting 20 Buy now
22 Mar 2023 insolvency Liquidation Compulsory Winding Up Progress Report 19 Buy now
17 Feb 2022 insolvency Liquidation Compulsory Appointment Liquidator 3 Buy now
17 Feb 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
27 Jul 2021 insolvency Liquidation Compulsory Winding Up Order 3 Buy now
19 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Feb 2021 accounts Annual Accounts 11 Buy now
27 Jan 2021 officers Appointment of director (Mr Thomas O'donnell) 2 Buy now
17 Aug 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Feb 2020 mortgage Statement of satisfaction of a charge 4 Buy now
27 Nov 2019 accounts Annual Accounts 11 Buy now
28 Aug 2019 capital Return of Allotment of shares 3 Buy now
09 Jul 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Jul 2019 officers Change of particulars for director (Stephen Barton) 2 Buy now
04 Jun 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Jun 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Mar 2019 officers Appointment of director (Mr John Feehan) 2 Buy now
06 Mar 2019 capital Return of Allotment of shares 3 Buy now
06 Mar 2019 capital Return of Allotment of shares 3 Buy now
18 Feb 2019 officers Appointment of director (Mr James Murphy) 2 Buy now
18 Feb 2019 capital Return of Allotment of shares 3 Buy now
18 Feb 2019 capital Return of Allotment of shares 3 Buy now
15 Feb 2019 officers Appointment of corporate secretary (Auker Hutton Secretaries Limited) 2 Buy now
15 Feb 2019 officers Termination of appointment of secretary (Claire Johnson) 1 Buy now
21 Dec 2018 accounts Annual Accounts 10 Buy now
13 Dec 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Dec 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Dec 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Dec 2018 officers Termination of appointment of director (Dirk Johannes Patrick Van Der Flier) 1 Buy now
06 Dec 2018 officers Termination of appointment of director (John Henry Prosser) 1 Buy now
21 Aug 2018 officers Termination of appointment of director (Geoffrey Norman John Mills) 1 Buy now
08 Aug 2018 capital Return of Allotment of shares 8 Buy now
02 Aug 2018 officers Appointment of director (Mr John Henry Prosser) 2 Buy now
02 Aug 2018 officers Appointment of director (Mr Dirk Van Der Flier) 2 Buy now
19 Jul 2018 mortgage Registration of a charge 49 Buy now
20 Apr 2018 officers Appointment of secretary (Ms Claire Johnson) 2 Buy now
20 Apr 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Mar 2018 accounts Annual Accounts 9 Buy now
07 Mar 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Mar 2018 gazette Gazette Notice Compulsory 1 Buy now
10 Jan 2018 officers Termination of appointment of secretary (Auker Hutton Secretaries Limited) 1 Buy now
18 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Oct 2017 officers Termination of appointment of director (Dermot Anthony Martin) 1 Buy now
09 Dec 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
07 Dec 2016 officers Appointment of director (Mr Geoffrey Norman John Mills) 2 Buy now
07 Dec 2016 officers Appointment of director (Mr Dermot Anthony Martin) 2 Buy now
25 Aug 2016 accounts Annual Accounts 4 Buy now
05 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
05 Aug 2016 officers Termination of appointment of director (Hayley Elizabeth Bromley) 1 Buy now
28 Jun 2016 officers Appointment of corporate secretary (Auker Hutton Secretaries Limited) 2 Buy now
01 Mar 2016 mortgage Registration of a charge 52 Buy now
28 Jul 2015 annual-return Annual Return 4 Buy now
15 Jul 2015 accounts Annual Accounts 4 Buy now
23 Dec 2014 accounts Annual Accounts 3 Buy now
11 Aug 2014 annual-return Annual Return 4 Buy now
10 Jun 2014 officers Change of particulars for director (Hayley Elizabeth Bromley) 2 Buy now
05 Mar 2014 officers Termination of appointment of director (Steven Foyle) 1 Buy now
31 Jul 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
26 Jul 2013 incorporation Incorporation Company 48 Buy now