Advanced company searchLink opens in new window

777 CONSULTING LIMITED

Company number 07274176

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)
12 Jul 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jul 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
11 Apr 2017 CS01 Confirmation statement made on 11 April 2017 with updates
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
01 Aug 2016 TM01 Termination of appointment of Michael Keenan as a director on 1 August 2016
01 Aug 2016 AP01 Appointment of Mr John Patrick Joseph Ambler as a director on 1 August 2016
15 Jul 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1
29 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
28 Sep 2015 TM01 Termination of appointment of Jeffrey Dovey as a director on 31 August 2015
09 Sep 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
30 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
12 Jul 2014 AR01 Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-07-12
  • GBP 1
12 Jul 2014 AP01 Appointment of Mr Michael Keenan as a director
27 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
25 Jun 2013 AR01 Annual return made up to 4 June 2013 with full list of shareholders
14 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
07 Jun 2012 AR01 Annual return made up to 4 June 2012 with full list of shareholders
01 Feb 2012 AA Total exemption small company accounts made up to 30 June 2011
20 Jun 2011 AR01 Annual return made up to 4 June 2011 with full list of shareholders
20 Jun 2011 AD01 Registered office address changed from 71 11 Jubilee House Mayfield Road Worcester WR3 8NR United Kingdom on 20 June 2011
20 May 2011 AD01 Registered office address changed from 11 Jubilee House 74 Mayfield Road Worcester Worcs WR3 8NR England on 20 May 2011
04 Jun 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)