SIDEWALK 7 LIMITED

C/O Cc Young & Co. 3rd Floor C/O Cc Young & Co. 3rd Floor, London, WC2A 1LG, United Kingdom
StatusDISSOLVED
Company No.05190873
CategoryPrivate Limited Company
Incorporated27 Jul 2004
Age19 years, 10 months, 21 days
JurisdictionEngland Wales
Dissolution31 Jan 2023
Years1 year, 4 months, 17 days

SUMMARY

SIDEWALK 7 LIMITED is an dissolved private limited company with number 05190873. It was incorporated 19 years, 10 months, 21 days ago, on 27 July 2004 and it was dissolved 1 year, 4 months, 17 days ago, on 31 January 2023. The company address is C/O Cc Young & Co. 3rd Floor C/O Cc Young & Co. 3rd Floor, London, WC2A 1LG, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 31 Jan 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 18 Oct 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Aug 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2022

Action Date: 27 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-27

Documents

View document PDF

Gazette notice compulsory

Date: 31 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-30

New address: C/O Cc Young & Co. 3rd Floor 5 Chancery Lane London WC2A 1LG

Old address: 3rd Floor, 5 Chancery Lane London WC2A 1LG England

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2021

Action Date: 27 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-27

Documents

View document PDF

Change to a person with significant control

Date: 09 Jul 2021

Action Date: 09 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Roland Gardner

Change date: 2021-07-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2020

Action Date: 19 Nov 2020

Category: Address

Type: AD01

New address: 3rd Floor, 5 Chancery Lane London WC2A 1LG

Change date: 2020-11-19

Old address: 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS England

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2020

Action Date: 27 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2019

Action Date: 27 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2018

Action Date: 27 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2017

Action Date: 26 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Wickes

Change date: 2017-09-26

Documents

View document PDF

Change to a person with significant control

Date: 26 Sep 2017

Action Date: 26 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-26

Psc name: Mr Roland Gardner

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2017

Action Date: 26 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-26

Officer name: Roland Gardner

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2017

Action Date: 26 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-26

Officer name: Mr Nicholas Wickes

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2017

Action Date: 27 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Sep 2016

Action Date: 19 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-09-19

Officer name: Roland Gardner

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2016

Action Date: 27 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2016

Action Date: 30 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-30

New address: 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS

Old address: C/O C C Young & Co 2nd Floor 13/14 Margaret Street London W1W 8RN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Nov 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2015

Action Date: 27 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-27

Documents

View document PDF

Gazette notice compulsory

Date: 24 Nov 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2014

Action Date: 27 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-27

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2014

Action Date: 27 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Roland Gardner

Change date: 2014-07-27

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2014

Action Date: 27 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-27

Officer name: Mr Nicholas Wickes

Documents

View document PDF

Change person secretary company with change date

Date: 22 Sep 2014

Action Date: 27 Jul 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Roland Gardner

Change date: 2014-07-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2013

Action Date: 27 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2012

Action Date: 27 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Sep 2011

Action Date: 09 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-09

Old address: C/O C C Young & Co Limited 48 Poland Street London W1F 7ND

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2011

Action Date: 27 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-27

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2011

Action Date: 27 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Wickes

Change date: 2011-07-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2011

Action Date: 28 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-28

Documents

View document PDF

Appoint person director company with name

Date: 05 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Wickes

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2010

Action Date: 27 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-27

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2010

Action Date: 27 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-27

Officer name: Roland Gardner

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Capital allotment shares

Date: 16 Mar 2010

Action Date: 16 Mar 2010

Category: Capital

Type: SH01

Capital : 120 GBP

Date: 2010-03-16

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 May 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Officers

Type: 288a

Description: Secretary appointed roland gardner

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2009

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary james ware

Documents

View document PDF

Legacy

Date: 18 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/07/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/07/07; full list of members

Documents

View document PDF

Legacy

Date: 05 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Aug 2007

Category: Capital

Type: 88(2)R

Description: Ad 13/07/07--------- £ si 10@1=10 £ ic 80/90

Documents

View document PDF

Legacy

Date: 25 Jan 2007

Category: Capital

Type: 88(2)R

Description: Ad 17/01/07--------- £ si 79@1=79 £ ic 1/80

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 31 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 04 May 2006

Category: Address

Type: 287

Description: Registered office changed on 04/05/06 from: the little house quenington cirencester gloucestershire GL7 5BW

Documents

View document PDF

Legacy

Date: 26 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/05; full list of members

Documents

View document PDF

Legacy

Date: 15 Sep 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Sep 2004

Category: Address

Type: 287

Description: Registered office changed on 06/09/04 from: 8/10 stamford hill london N16 6XZ

Documents

View document PDF

Legacy

Date: 06 Sep 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/05 to 30/06/05

Documents

View document PDF

Legacy

Date: 06 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Sep 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 27 Jul 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUSINESSWATCH GUARDING SERVICES LIMITED

4 CYRUS WAY,PETERBOROUGH,PE7 8HP

Number:11431125
Status:ACTIVE
Category:Private Limited Company

LM CONSULTANCY SERVICES LTD

350A BARKHAM ROAD,WOKINGHAM,RG41 4DE

Number:06052612
Status:ACTIVE
Category:Private Limited Company

NEWMAN SCAFFOLD LTD

197 LINKS ROAD,CULLERCOATS,NE30 3TQ

Number:11322131
Status:ACTIVE
Category:Private Limited Company

NUCLEUS AV LTD

LYNX HOUSE,NORTHWOOD,HA6 1PQ

Number:09821442
Status:ACTIVE
Category:Private Limited Company

PWLLHELI ELECTRICAL LIMITED

FIRST FLOOR BRYNGOLAU LON UCHAF,PWLLHELI,LL53 6AL

Number:10476994
Status:ACTIVE
Category:Private Limited Company

THAI BALCONY LIMITED

1 SEVEN DIALS,SAWCLOSE,AVON,BA1 1EN

Number:04780277
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source