SEVEN STONES ORGANIZATION LIMITED

215a Davyfield Road, Blackburn, BB1 2QY, England
StatusDISSOLVED
Company No.10566708
Category
Incorporated17 Jan 2017
Age7 years, 4 months, 22 days
JurisdictionEngland Wales
Dissolution26 Jan 2021
Years3 years, 4 months, 13 days

SUMMARY

SEVEN STONES ORGANIZATION LIMITED is an dissolved with number 10566708. It was incorporated 7 years, 4 months, 22 days ago, on 17 January 2017 and it was dissolved 3 years, 4 months, 13 days ago, on 26 January 2021. The company address is 215a Davyfield Road, Blackburn, BB1 2QY, England.



Company Fillings

Gazette dissolved compulsory

Date: 26 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 10 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 05 May 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2020

Action Date: 16 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-16

Documents

View document PDF

Gazette notice compulsory

Date: 07 Apr 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2019

Action Date: 03 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-03

New address: 215a Davyfield Road Blackburn BB1 2QY

Old address: 73 Barnes Street Clayton Le Moors Accrington BB5 5PG England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2019

Action Date: 11 Sep 2019

Category: Address

Type: AD01

New address: 73 Barnes Street Clayton Le Moors Accrington BB5 5PG

Change date: 2019-09-11

Old address: Suite 70, 131 Friargate Preston PR1 2EF England

Documents

View document PDF

Change account reference date company current extended

Date: 21 Mar 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA01

Made up date: 2019-01-31

New date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2019

Action Date: 16 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-16

Documents

View document PDF

Statement of companys objects

Date: 16 Nov 2018

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 16 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person secretary company with change date

Date: 28 Oct 2018

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Alia Qadar

Change date: 2018-10-25

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2018

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Alia Qadar

Change date: 2018-10-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2018

Action Date: 28 Oct 2018

Category: Address

Type: AD01

Old address: 54 Walmersley Road Bury BL9 6DP England

New address: Suite 70, 131 Friargate Preston PR1 2EF

Change date: 2018-10-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Statement of companys objects

Date: 11 Sep 2018

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2018

Action Date: 16 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-16

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2018

Action Date: 14 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-14

Officer name: Miss Alia Qadar

Documents

View document PDF

Change person secretary company with change date

Date: 26 Jan 2018

Action Date: 14 Jan 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Alia Qadar

Change date: 2018-01-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2018

Action Date: 26 Jan 2018

Category: Address

Type: AD01

Old address: Flat 60 15 st John's Gardens Bury BL9 0QW United Kingdom

Change date: 2018-01-26

New address: 54 Walmersley Road Bury BL9 6DP

Documents

View document PDF

Resolution

Date: 03 May 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 17 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

365 CONCRETE LTD

INNOVATION HOUSE INNOVATION WAY,SANDWICH,CT13 9FF

Number:08053157
Status:ACTIVE
Category:Private Limited Company

FEDTEX LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11287583
Status:ACTIVE
Category:Private Limited Company

GREEN BRAIN TECHNOLOGIES LIMITED

H5 ASH TREE COURT,NOTTINGHAM,NG8 6PY

Number:10798400
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KRAM CONTRACT CLEANING LIMITED

1-7 CORNWALLIS ROAD,LINCOLN,LN3 4PD

Number:05661927
Status:ACTIVE
Category:Private Limited Company

NESS AVIATION LIMITED

11 PEN GERDDI,HOLYHEAD,LL65 2AD

Number:09528760
Status:ACTIVE
Category:Private Limited Company

TECHMART LTD

UNIT B,LONDON,E7 8BF

Number:11380919
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