About

Registered Number: 06570437
Date of Incorporation: 18/04/2008 (16 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 02/10/2018 (5 years and 7 months ago)
Registered Address: The George Business Centre, Christchurch Road, New Milton, Hants, BH25 6QJ

 

Established in 2008, Seven the Beach Porth Ltd have registered office in New Milton, Hants, it's status is listed as "Dissolved". The business does not have any directors listed. We do not know the number of employees at Seven the Beach Porth Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 17 July 2018
DS01 - Striking off application by a company 10 July 2018
CS01 - N/A 18 April 2018
PSC02 - N/A 18 April 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 11 May 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 11 May 2015
AD01 - Change of registered office address 08 December 2014
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 31 December 2013
TM02 - Termination of appointment of secretary 16 August 2013
TM01 - Termination of appointment of director 16 August 2013
TM01 - Termination of appointment of director 16 August 2013
AD01 - Change of registered office address 16 August 2013
AP01 - Appointment of director 13 August 2013
MR01 - N/A 24 July 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 02 May 2012
AA01 - Change of accounting reference date 21 February 2012
AA - Annual Accounts 05 December 2011
TM01 - Termination of appointment of director 17 August 2011
AP01 - Appointment of director 15 August 2011
AR01 - Annual Return 02 June 2011
TM01 - Termination of appointment of director 02 June 2011
TM01 - Termination of appointment of director 02 June 2011
AP01 - Appointment of director 02 June 2011
AA - Annual Accounts 21 December 2010
TM01 - Termination of appointment of director 25 June 2010
CH01 - Change of particulars for director 24 June 2010
AR01 - Annual Return 25 May 2010
CH02 - Change of particulars for corporate director 25 May 2010
CH04 - Change of particulars for corporate secretary 25 May 2010
AA - Annual Accounts 15 January 2010
CH01 - Change of particulars for director 12 November 2009
363a - Annual Return 22 April 2009
353 - Register of members 22 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 April 2009
MEM/ARTS - N/A 08 January 2009
288a - Notice of appointment of directors or secretaries 25 November 2008
288a - Notice of appointment of directors or secretaries 25 November 2008
288a - Notice of appointment of directors or secretaries 21 November 2008
CERTNM - Change of name certificate 11 August 2008
NEWINC - New incorporation documents 18 April 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 July 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.