SEVEN EDGE LIMITED

21 Highfield Road, Dartford, DA1 2JS, Kent
StatusLIQUIDATION
Company No.09144181
CategoryPrivate Limited Company
Incorporated23 Jul 2014
Age9 years, 10 months, 11 days
JurisdictionEngland Wales

SUMMARY

SEVEN EDGE LIMITED is an liquidation private limited company with number 09144181. It was incorporated 9 years, 10 months, 11 days ago, on 23 July 2014. The company address is 21 Highfield Road, Dartford, DA1 2JS, Kent.



Company Fillings

Liquidation voluntary members return of final meeting

Date: 01 May 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Nov 2023

Action Date: 09 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-10-09

Documents

View document PDF

Change to a person with significant control

Date: 31 Oct 2023

Action Date: 30 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-10-30

Psc name: Mr Mehmet Cicek

Documents

View document PDF

Change person secretary company with change date

Date: 31 Oct 2023

Action Date: 30 Oct 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mehmet Cicek

Change date: 2023-10-30

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2023

Action Date: 30 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-30

Officer name: Mr Mehmet Cicek

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2022

Action Date: 26 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-26

Old address: 5 Underwood Street London N1 7LY

New address: 21 Highfield Road Dartford Kent DA1 2JS

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 26 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 26 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2022

Action Date: 23 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2021

Action Date: 23 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2020

Action Date: 23 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-23

Documents

View document PDF

Change to a person with significant control

Date: 23 Jul 2020

Action Date: 23 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mehmet Cicek

Change date: 2020-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2019

Action Date: 23 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2018

Action Date: 23 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-23

Documents

View document PDF

Change to a person with significant control

Date: 03 Apr 2018

Action Date: 03 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mehmet Cicek

Change date: 2018-04-03

Documents

View document PDF

Change person secretary company with change date

Date: 03 Apr 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-04-03

Officer name: Mehmet Cicek

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-03

Officer name: Mehmet Cicek

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2017

Action Date: 23 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2016

Action Date: 23 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2015

Action Date: 23 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-23

Documents

View document PDF

Change person secretary company with change date

Date: 30 Jun 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-06-30

Officer name: Mehmet Cicek

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mehmet Cicek

Change date: 2015-05-01

Documents

View document PDF

Change person secretary company with change date

Date: 29 Jun 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mehmet Cicek

Change date: 2015-05-01

Documents

View document PDF

Incorporation company

Date: 23 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BHP BILLITON (UK) LIMITED

NOVA SOUTH, 160,LONDON,SW1E 5LB

Number:02897874
Status:ACTIVE
Category:Private Limited Company

DOLDOWLOD CARAVAN PARK LIMITED

CAE'R EGLWYS,RHAYADER,LD6 5PB

Number:07853401
Status:ACTIVE
Category:Private Limited Company

GLECI LTD

DYKEHEAD HOUSE,IRVINE,KA12 8SY

Number:SC625743
Status:ACTIVE
Category:Private Limited Company

HC GRAND N JV SUB LIMITED

SOUTHGATE HOUSE,DARLINGTON,DL3 6AH

Number:11325357
Status:ACTIVE
Category:Private Limited Company

S&J CONSTRUCTION LABOUR SUPPLY LIMITED

23 MOUNT ROAD,WOLVERHAMPTON,WV13 3JZ

Number:10386633
Status:ACTIVE
Category:Private Limited Company

SM TRADERS LTD

109 BRUCE GROVE,LONDON,N17 6UR

Number:07233652
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