SEVEN NAC LIMITED

40 Bloomsbury Way 40 Bloomsbury Way, London, WC1A 2SE, England
StatusDISSOLVED
Company No.09710195
CategoryPrivate Limited Company
Incorporated30 Jul 2015
Age8 years, 10 months, 21 days
JurisdictionEngland Wales
Dissolution19 Nov 2019
Years4 years, 7 months, 1 day

SUMMARY

SEVEN NAC LIMITED is an dissolved private limited company with number 09710195. It was incorporated 8 years, 10 months, 21 days ago, on 30 July 2015 and it was dissolved 4 years, 7 months, 1 day ago, on 19 November 2019. The company address is 40 Bloomsbury Way 40 Bloomsbury Way, London, WC1A 2SE, England.



Company Fillings

Gazette dissolved voluntary

Date: 19 Nov 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Sep 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Aug 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts amended with made up date

Date: 22 Aug 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AAMD

Made up date: 2017-12-31

Documents

View document PDF

Accounts amended with made up date

Date: 22 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AAMD

Made up date: 2018-12-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 22 Aug 2019

Action Date: 31 Jul 2016

Category: Accounts

Type: AAMD

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2019

Action Date: 29 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Jun 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Apr 2019

Action Date: 02 Apr 2019

Category: Address

Type: AD01

Old address: B1 Business Centre Suite 206 Davyfield Road Blackburn Lancashire BB1 2QY England

Change date: 2019-04-02

New address: 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2018

Action Date: 29 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-29

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 16 Jul 2018

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 10 Jul 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Jul 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Jun 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2017

Action Date: 29 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-29

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2017

Action Date: 03 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Charlotte De' Davis

Change date: 2017-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Capital allotment shares

Date: 20 Apr 2017

Action Date: 21 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-21

Capital : 1,000.00 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2016

Action Date: 29 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2016

Action Date: 28 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-28

Old address: 128 Wigmore Street London W1U 3SA England

New address: B1 Business Centre Suite 206 Davyfield Road Blackburn Lancashire BB1 2QY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2016

Action Date: 28 Jul 2016

Category: Address

Type: AD01

New address: 128 Wigmore Street London W1U 3SA

Old address: B1 Business Centre Suite 206, Davyfield Road Blackburn Lancashire BB1 2QY England

Change date: 2016-07-28

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2015

Action Date: 20 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aidan Phelan

Termination date: 2015-09-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2015

Action Date: 20 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-20

Officer name: Charlotte De' Davis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2015

Action Date: 18 Aug 2015

Category: Address

Type: AD01

New address: B1 Business Centre Suite 206, Davyfield Road Blackburn Lancashire BB1 2QY

Change date: 2015-08-18

Old address: C/O Jane Bretton 3rd Floor, 10 Piccadilly London W1J 0DD England

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2015

Action Date: 30 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-30

Officer name: Noel Hayden

Documents

View document PDF

Incorporation company

Date: 30 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COACH DOOR SYSTEMS LTD

102-105 LICHFIELD STREET,TAMWORTH,B79 7QB

Number:11129488
Status:ACTIVE
Category:Private Limited Company

DATA CHANNEL LIMITED

98 HIGHFIELDS PARK DRIVE,DERBY,DE22 1JU

Number:11180111
Status:ACTIVE
Category:Private Limited Company

KP MINI MARKET LTD

122 CHANTERLANDS AVENUE,HULL,HU5 3TS

Number:11332707
Status:ACTIVE
Category:Private Limited Company

SALVATION MINISTRIES

4 GEDENEY ROAD,LONDON,N17 7DY

Number:11838556
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

TEPEREK ENGINEERING LTD

R & A HOUSE,BLACKBURN,AB21 0PS

Number:SC390222
Status:ACTIVE
Category:Private Limited Company

THE MOBILE PHONE RECYCLING COMPANY (UK) LIMITED

104 LONDON ROAD,NEWCASTLE,ST5 1LZ

Number:04896628
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