Seventhree Ltd was registered on 03 March 1999 with its registered office in Cambridge, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at Seventhree Ltd.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MYHILL, Paul Harvey | 29 November 2013 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 04 August 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 21 April 2015 | |
AR01 - Annual Return | 01 April 2015 | |
DS01 - Striking off application by a company | 01 April 2015 | |
MR04 - N/A | 26 February 2015 | |
MR04 - N/A | 26 February 2015 | |
TM01 - Termination of appointment of director | 06 January 2015 | |
TM01 - Termination of appointment of director | 06 January 2015 | |
AP01 - Appointment of director | 16 December 2014 | |
AR01 - Annual Return | 31 March 2014 | |
AP01 - Appointment of director | 12 February 2014 | |
TM01 - Termination of appointment of director | 12 February 2014 | |
AP03 - Appointment of secretary | 10 February 2014 | |
TM02 - Termination of appointment of secretary | 10 February 2014 | |
AA - Annual Accounts | 11 December 2013 | |
AR01 - Annual Return | 05 April 2013 | |
AA - Annual Accounts | 06 March 2013 | |
TM01 - Termination of appointment of director | 28 February 2013 | |
AD01 - Change of registered office address | 21 January 2013 | |
TM01 - Termination of appointment of director | 21 January 2013 | |
AA01 - Change of accounting reference date | 03 January 2013 | |
AP01 - Appointment of director | 22 November 2012 | |
AP01 - Appointment of director | 22 November 2012 | |
AR01 - Annual Return | 10 April 2012 | |
AA - Annual Accounts | 07 December 2011 | |
AR01 - Annual Return | 13 April 2011 | |
AA - Annual Accounts | 10 December 2010 | |
AR01 - Annual Return | 06 April 2010 | |
AA - Annual Accounts | 18 February 2010 | |
288b - Notice of resignation of directors or secretaries | 07 May 2009 | |
288a - Notice of appointment of directors or secretaries | 07 May 2009 | |
AA - Annual Accounts | 03 April 2009 | |
363a - Annual Return | 24 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 March 2009 | |
353 - Register of members | 23 March 2009 | |
288b - Notice of resignation of directors or secretaries | 14 July 2008 | |
288a - Notice of appointment of directors or secretaries | 14 July 2008 | |
363a - Annual Return | 31 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 March 2008 | |
AA - Annual Accounts | 08 October 2007 | |
225 - Change of Accounting Reference Date | 18 April 2007 | |
363a - Annual Return | 28 March 2007 | |
288b - Notice of resignation of directors or secretaries | 21 March 2007 | |
288b - Notice of resignation of directors or secretaries | 21 March 2007 | |
288b - Notice of resignation of directors or secretaries | 21 March 2007 | |
288b - Notice of resignation of directors or secretaries | 21 March 2007 | |
288a - Notice of appointment of directors or secretaries | 21 March 2007 | |
288a - Notice of appointment of directors or secretaries | 21 March 2007 | |
288a - Notice of appointment of directors or secretaries | 21 March 2007 | |
287 - Change in situation or address of Registered Office | 21 March 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 March 2007 | |
AA - Annual Accounts | 15 June 2006 | |
363a - Annual Return | 13 March 2006 | |
AA - Annual Accounts | 26 October 2005 | |
288a - Notice of appointment of directors or secretaries | 08 August 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 July 2005 | |
363s - Annual Return | 22 March 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 September 2004 | |
AA - Annual Accounts | 28 June 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 April 2004 | |
363s - Annual Return | 22 March 2004 | |
AA - Annual Accounts | 02 February 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 April 2003 | |
363s - Annual Return | 17 March 2003 | |
AA - Annual Accounts | 03 February 2003 | |
363s - Annual Return | 21 March 2002 | |
395 - Particulars of a mortgage or charge | 29 January 2002 | |
AA - Annual Accounts | 14 January 2002 | |
287 - Change in situation or address of Registered Office | 25 May 2001 | |
363s - Annual Return | 05 April 2001 | |
AA - Annual Accounts | 03 January 2001 | |
395 - Particulars of a mortgage or charge | 18 July 2000 | |
363s - Annual Return | 03 April 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 April 1999 | |
287 - Change in situation or address of Registered Office | 21 April 1999 | |
288b - Notice of resignation of directors or secretaries | 25 March 1999 | |
288b - Notice of resignation of directors or secretaries | 25 March 1999 | |
288a - Notice of appointment of directors or secretaries | 25 March 1999 | |
288a - Notice of appointment of directors or secretaries | 25 March 1999 | |
288a - Notice of appointment of directors or secretaries | 25 March 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 March 1999 | |
NEWINC - New incorporation documents | 03 March 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee & debenture | 17 January 2002 | Fully Satisfied |
N/A |
Guarantee & debenture | 12 July 2000 | Fully Satisfied |
N/A |