Advanced company searchLink opens in new window

MORTGAGES NO 7 (HOLDINGS) LIMITED

Company number 03787273

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
07 Dec 2022 LIQ13 Return of final meeting in a members' voluntary winding up
07 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 30 September 2021
25 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 30 September 2020
27 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 30 September 2019
06 Dec 2018 AD01 Registered office address changed from Fleet Place House 2 Fleet Place London EC4M 7RF to 7th Floor 21 Lombard Street London EC3V 9AH on 6 December 2018
26 Oct 2018 AD01 Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to Fleet Place House 2 Fleet Place London EC4M 7RF on 26 October 2018
23 Oct 2018 LIQ01 Declaration of solvency
23 Oct 2018 600 Appointment of a voluntary liquidator
23 Oct 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-10-01
02 Aug 2018 CS01 Confirmation statement made on 31 July 2018 with updates
04 Dec 2017 PSC05 Change of details for Capita Trust Nominees No. 1 Limited as a person with significant control on 6 November 2017
17 Nov 2017 CH02 Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017
16 Nov 2017 CH04 Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017
16 Nov 2017 CH02 Director's details changed for Capita Trust Corporate Limited on 6 November 2017
09 Oct 2017 AD01 Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017
09 Aug 2017 CS01 Confirmation statement made on 31 July 2017 with no updates
03 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
26 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
10 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
15 Feb 2016 AP01 Appointment of Mr Sean Peter Martin as a director on 1 February 2016
12 Feb 2016 TM01 Termination of appointment of Paula Celine Corrigan as a director on 1 February 2016
25 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
04 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
31 Jul 2015 TM01 Termination of appointment of Susan Elizabeth Lawrence as a director on 31 July 2015