SEVEN QS HOLDINGS LIMITED

Sterling House 27 Hatchlands Road, Redhill, RH1 6RW, Surrey
StatusDISSOLVED
Company No.07231120
CategoryPrivate Limited Company
Incorporated21 Apr 2010
Age14 years, 27 days
JurisdictionEngland Wales
Dissolution16 Aug 2016
Years7 years, 9 months, 2 days

SUMMARY

SEVEN QS HOLDINGS LIMITED is an dissolved private limited company with number 07231120. It was incorporated 14 years, 27 days ago, on 21 April 2010 and it was dissolved 7 years, 9 months, 2 days ago, on 16 August 2016. The company address is Sterling House 27 Hatchlands Road, Redhill, RH1 6RW, Surrey.



Company Fillings

Gazette dissolved voluntary

Date: 16 Aug 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 May 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 May 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2015

Action Date: 21 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2015

Action Date: 12 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-12

Old address: 59 Reigate Road Reigate Surrey RH2 0QJ

New address: Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2014

Action Date: 21 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-21

Documents

View document PDF

Change person director company with change date

Date: 22 May 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-01

Officer name: Mr Christopher Charles Morse

Documents

View document PDF

Change person secretary company with change date

Date: 22 May 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-01-01

Officer name: Christopher Cjarles Morse

Documents

View document PDF

Change person secretary company with change date

Date: 09 May 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Christopher Cjarles Morse

Change date: 2014-01-01

Documents

View document PDF

Change person director company with change date

Date: 09 May 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-01

Officer name: Mr Christopher Charles Morse

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Jul 2013

Action Date: 23 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-23

Old address: 7 Queen Street London W1J 5PB United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2013

Action Date: 21 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2012

Action Date: 21 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-21

Documents

View document PDF

Termination director company with name

Date: 03 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Macniven & Cameron Plc

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2011

Action Date: 05 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-05

Officer name: Mr Ian George Tromans

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Certificate change of name company

Date: 11 Aug 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed seven qs LIMITED\certificate issued on 11/08/11

Documents

View document PDF

Change of name notice

Date: 11 Aug 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2011

Action Date: 21 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-21

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Christopher Cjarles Morse

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Apr 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-31

Made up date: 2011-04-30

Documents

View document PDF

Incorporation company

Date: 21 Apr 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACER ENGINEERING LIMITED

10 BECCONSALL GARDENS,PRESTON,PR4 6EN

Number:04023483
Status:ACTIVE
Category:Private Limited Company

AYALA INTERNATIONAL LTD

3 HARDMAN STREET,MANCHESTER,M3 3HF

Number:09489795
Status:IN ADMINISTRATION
Category:Private Limited Company

BOGUETION LTD

SUITE 1 GROUND FLOOR BRITANNIA MILL,BURY,BL9 6AW

Number:11277022
Status:ACTIVE
Category:Private Limited Company

EDGE AESTHETICS LTD

41 GODRIC DRIVE,ROTHERHAM,S60 5AT

Number:11537430
Status:ACTIVE
Category:Private Limited Company

LANI SKINCARE LIMITED

14 BEDE WALK,BEDFORD,MK40 4TW

Number:11903000
Status:ACTIVE
Category:Private Limited Company

SONGBOOK SOCIAL LIMITED

70 BAKER STREET,LONDON,W1U 7DJ

Number:09654130
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