Advanced company searchLink opens in new window

THE 7TH CHAMBER LIMITED

Company number 04648220

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)
02 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Nov 2017 SOAS(A) Voluntary strike-off action has been suspended
10 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2017 DS01 Application to strike the company off the register
25 May 2017 CS01 Confirmation statement made on 13 May 2017 with updates
07 Apr 2017 AD01 Registered office address changed from 5 Calvert Avenue Shoreditch London E2 7JP to 21-23 Croydon Road Caterham Surrey CR3 6PA on 7 April 2017
13 Mar 2017 TM01 Termination of appointment of Simon Angus Guild as a director on 1 March 2017
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
01 Jul 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 90.21615
02 Jun 2016 MR04 Satisfaction of charge 4 in full
25 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Jun 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 90.21615
13 Sep 2014 DISS40 Compulsory strike-off action has been discontinued
11 Sep 2014 TM02 Termination of appointment of Alice Attaa Sarpong as a secretary on 30 May 2014
10 Sep 2014 AR01 Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 90.21615
09 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
23 May 2014 AA Total exemption small company accounts made up to 31 December 2013
31 Jul 2013 MR04 Satisfaction of charge 2 in full
31 Jul 2013 MR04 Satisfaction of charge 3 in full
28 Jun 2013 AR01 Annual return made up to 13 May 2013 with full list of shareholders
Statement of capital on 2013-06-28
  • GBP 90.21
28 Jun 2013 CH01 Director's details changed for Mr Simon Angus Guild on 12 May 2013
28 Jun 2013 CH01 Director's details changed for Mr Peter John Longhurst on 12 May 2013
23 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
27 Mar 2013 TM01 Termination of appointment of Richard Spalding as a director
26 Mar 2013 CERTNM Company name changed diffusion media group LIMITED\certificate issued on 26/03/13
  • RES15 ‐ Change company name resolution on 2012-12-17