Advanced company searchLink opens in new window

CORE VCT VII LIMITED

Company number 05975313

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)
14 Apr 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
22 Dec 2014 DS01 Application to strike the company off the register
26 Nov 2013 AA Accounts made up to 31 October 2013
23 Oct 2013 AR01 Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
21 Nov 2012 AA Accounts made up to 31 October 2012
24 Oct 2012 AR01 Annual return made up to 23 October 2012 with full list of shareholders
24 Oct 2012 CH01 Director's details changed for Miss Rhonda Nicoll on 24 October 2012
24 Oct 2012 CH03 Secretary's details changed for Miss Rhonda Nicoll on 24 October 2012
06 Dec 2011 AA Accounts made up to 31 October 2011
27 Oct 2011 AR01 Annual return made up to 23 October 2011 with full list of shareholders
26 Oct 2011 CH01 Director's details changed for Ruenna Nicoll on 1 July 2010
26 Oct 2011 CH03 Secretary's details changed for Ruenda Nicoll on 1 July 2010
11 Jul 2011 AA Accounts made up to 31 October 2010
09 Nov 2010 AR01 Annual return made up to 23 October 2010 with full list of shareholders
28 Jul 2010 AA Accounts made up to 31 October 2009
26 Jul 2010 AP01 Appointment of Ruenda Nicoll as a director
26 Jul 2010 AP03 Appointment of Ruenda Nicoll as a secretary
14 Jul 2010 AD01 Registered office address changed from 9-13 st Andrew Street London EC4A 3AF on 14 July 2010
07 Jul 2010 TM02 Termination of appointment of Maven Capital Partners Uk Llp as a secretary
07 Jul 2010 TM01 Termination of appointment of William Kennedy as a director
18 Dec 2009 CH04 Secretary's details changed for Maven Capital Partners Uk Llp on 2 October 2009
18 Dec 2009 AR01 Annual return made up to 23 October 2009 with full list of shareholders
18 Dec 2009 AD01 Registered office address changed from One Bow Churchyard London EC4M 9HH on 18 December 2009
26 Nov 2009 TM02 Termination of appointment of Aberdeen Asset Management Plc as a secretary