This company is commonly known as 7 Old Town Limited. The company was founded 7 years ago and was given the registration number 10338690. The firm's registered office is in COBHAM. You can find them at Riches And Company, 34 Anyards Road, Cobham, . This company's SIC code is 41100 - Development of building projects.
Name | : | 7 OLD TOWN LIMITED |
---|---|---|
Company Number | : | 10338690 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 August 2016 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Riches And Company, 34 Anyards Road, Cobham, England, KT11 2LA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Riches And Company, 34 Anyards Road, Cobham, England, KT11 2LA | Director | 19 August 2016 | Active |
W11 Aurora 1 Limited | ||
Notified on | : | 31 January 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 34, Anyards Road, Cobham, England, KT11 2LA |
Nature of control | : |
|
West Eleven Limited | ||
Notified on | : | 19 August 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-08 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-02-28 | Gazette | Gazette notice compulsory. | Download |
2022-11-28 | Insolvency | Liquidation receiver cease to act receiver. | Download |
2022-06-13 | Insolvency | Liquidation receiver appointment of receiver. | Download |
2022-03-16 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-03-08 | Gazette | Gazette notice compulsory. | Download |
2021-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-16 | Officers | Change person director company with change date. | Download |
2020-01-24 | Resolution | Resolution. | Download |
2020-01-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-05 | Address | Change registered office address company with date old address new address. | Download |
2019-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-01 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-01 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-08 | Officers | Change person director company with change date. | Download |
2018-11-08 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.