SEVEN 72 LTD

Plym House 3 Longbridge Road Plym House 3 Longbridge Road, Plymouth, PL6 8LT, Devon
StatusDISSOLVED
Company No.06942653
CategoryPrivate Limited Company
Incorporated24 Jun 2009
Age14 years, 11 months, 25 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 years, 8 months, 20 days

SUMMARY

SEVEN 72 LTD is an dissolved private limited company with number 06942653. It was incorporated 14 years, 11 months, 25 days ago, on 24 June 2009 and it was dissolved 3 years, 8 months, 20 days ago, on 29 September 2020. The company address is Plym House 3 Longbridge Road Plym House 3 Longbridge Road, Plymouth, PL6 8LT, Devon.



Company Fillings

Gazette dissolved voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Apr 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Mar 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2019

Action Date: 11 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2018

Action Date: 11 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-11

Documents

View document PDF

Notification of a person with significant control

Date: 28 Apr 2018

Action Date: 28 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-28

Psc name: Karl Gowland

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Dec 2017

Action Date: 08 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-08

Psc name: Nicola Jane Gowland

Documents

View document PDF

Notification of a person with significant control

Date: 08 Dec 2017

Action Date: 20 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nicola Jane Gowland

Notification date: 2017-05-20

Documents

View document PDF

Change to a person with significant control

Date: 07 Oct 2017

Action Date: 07 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Karl Gowland

Change date: 2017-10-07

Documents

View document PDF

Resolution

Date: 20 May 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2017

Action Date: 11 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-11

Documents

View document PDF

Change of name notice

Date: 05 May 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Mar 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicola Gowland

Termination date: 2017-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-01

Officer name: Mrs Nicola Jane Gowland

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2016

Action Date: 24 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2015

Action Date: 24 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2015

Action Date: 27 May 2015

Category: Address

Type: AD01

Change date: 2015-05-27

New address: Plym House 3 Longbridge Road Marsh Mills Plymouth Devon PL6 8LT

Old address: 17 Okus Road Old Town Swindon Wiltshire SN1 4LE

Documents

View document PDF

Change account reference date company current extended

Date: 16 May 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

New date: 2015-06-30

Made up date: 2015-03-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 04 Feb 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AAMD

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2014

Action Date: 24 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2013

Action Date: 24 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2012

Action Date: 24 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-24

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2012

Action Date: 07 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-07

Officer name: Mr Karl Gowland

Documents

View document PDF

Change person secretary company with change date

Date: 07 Jul 2012

Action Date: 07 Jul 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Nicola Gowland

Change date: 2012-07-07

Documents

View document PDF

Change account reference date company current shortened

Date: 07 Feb 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2012-04-05

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jan 2012

Action Date: 18 Jan 2012

Category: Address

Type: AD01

Old address: 5 Westwood Gardens Wrekenton Gateshead NE9 7LT United Kingdom

Change date: 2012-01-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2011

Action Date: 05 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2011

Action Date: 24 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-24

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2011

Action Date: 19 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-19

Officer name: Mr Karl Gowland

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2011

Action Date: 05 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Jul 2010

Action Date: 05 Apr 2010

Category: Accounts

Type: AA01

Made up date: 2010-06-30

New date: 2010-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2010

Action Date: 24 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-24

Documents

View document PDF

Capital allotment shares

Date: 25 Jun 2010

Action Date: 20 May 2010

Category: Capital

Type: SH01

Date: 2010-05-20

Capital : 10 GBP

Documents

View document PDF

Incorporation company

Date: 24 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABSOLUTE PRINT LIMITED

BUILDING 3 NORTH LONDON BUSINESS PARK,LONDON,N11 1GN

Number:03109679
Status:ACTIVE
Category:Private Limited Company

ALVASTON FISH BAR LIMITED

102 KELDHOLME LANE,DERBY,DE24 0RY

Number:11560245
Status:ACTIVE
Category:Private Limited Company

COAST VW LTD

COAST VW,SOUTH MOLTON,EX36 4EJ

Number:07293707
Status:ACTIVE
Category:Private Limited Company

ITEC ENGINEERING SOLUTIONS LTD

ROWANBUSH,INVERURIE,AB51 7SA

Number:SC489283
Status:ACTIVE
Category:Private Limited Company

PAJ ASSOCIATES LTD

5 BOOKERS FIELD,CLECKHEATON,BD19 4UE

Number:08587237
Status:ACTIVE
Category:Private Limited Company

S M BRYENTON AND SON LIMITED

23 HAWTHORN CRESCENT,GREAT YARMOUTH,NR31 8PX

Number:04784300
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