C7 Brands Limited

DataGardener
c7 brands limited
dissolved
Unknown

C7 Brands Limited

08626712Private Limited With Share Capital

Gladstone House, 77-79 High Street, Egham, TW209HY
Incorporated

26/07/2013

Company Age

12 years

Directors

5

Employees

SIC Code

56290

Risk

not scored

Company Overview

Registration, classification & business activity

C7 Brands Limited (08626712) is a private limited with share capital incorporated on 26/07/2013 (12 years old) and registered in egham, TW209HY. The company operates under SIC code 56290 - other food services.

C7 brands limited produces and distributes alcoholic and non-alcoholic beverages. the company was founded in 2013 and is headquartered in dorking, united kingdom.

Private Limited With Share Capital
SIC: 56290
Unknown
Incorporated 26/07/2013
TW209HY

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

5

Directors

2

Shareholders

17

CCJs

Board of Directors

4
director
director

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

60
Gazette Dissolved Liquidation
Category:Gazette
Date:23-06-2024
Liquidation Compulsory Return Final Meeting
Category:Insolvency
Date:23-03-2024
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:22-03-2023
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:17-02-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-02-2022
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:27-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-02-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:27-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-08-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-11-2019
Capital Allotment Shares
Category:Capital
Date:28-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-07-2019
Change Person Director Company With Change Date
Category:Officers
Date:09-07-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-06-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:06-03-2019
Capital Allotment Shares
Category:Capital
Date:06-03-2019
Capital Allotment Shares
Category:Capital
Date:06-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:18-02-2019
Capital Allotment Shares
Category:Capital
Date:18-02-2019
Capital Allotment Shares
Category:Capital
Date:18-02-2019
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:15-02-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-12-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-12-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:06-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:06-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:21-08-2018
Capital Allotment Shares
Category:Capital
Date:08-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:02-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:02-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-07-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:20-04-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:20-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-03-2018
Gazette Notice Compulsory
Category:Gazette
Date:06-03-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:10-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:13-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-12-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:07-12-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:07-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-08-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:05-08-2016
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:28-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-08-2014
Change Person Director Company With Change Date
Category:Officers
Date:10-06-2014
Termination Director Company With Name
Category:Officers
Date:05-03-2014
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:31-07-2013
Incorporation Company
Category:Incorporation
Date:26-07-2013

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2021
Filing Date18/02/2021
Latest Accounts31/12/2019

Trading Addresses

Gladstone House, 77-79 High Street, Egham, TW209HYRegistered

Contact

cbrands.com
Gladstone House, 77-79 High Street, Egham, TW209HY