Advanced company searchLink opens in new window

V7 LIMITED

Company number 07951027

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)
31 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Apr 2018 SOAS(A) Voluntary strike-off action has been suspended
27 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
15 Mar 2018 DS01 Application to strike the company off the register
05 Mar 2018 CS01 Confirmation statement made on 15 February 2018 with updates
14 Jun 2017 AA01 Current accounting period extended from 31 December 2016 to 30 June 2017
17 May 2017 TM01 Termination of appointment of John Patrick Matthews as a director on 25 April 2017
13 Mar 2017 AD01 Registered office address changed from Birchin Court Birchin Lane London EC3V 9DU England to 80 Great Eastern Street London EC2A 3JL on 13 March 2017
23 Feb 2017 TM01 Termination of appointment of Nigel Rorke as a director on 20 February 2017
22 Feb 2017 CS01 Confirmation statement made on 15 February 2017 with updates
26 Jan 2017 AP01 Appointment of Mr John Patrick Matthews as a director on 19 January 2017
25 Jan 2017 AP04 Appointment of Optima Secretaries Limited as a secretary on 19 January 2017
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Sep 2016 RP04AR01 Second filing of the annual return made up to 15 February 2015
05 Aug 2016 RP04AR01 Second filing of the annual return made up to 15 February 2016
07 Mar 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,000,000
17 Feb 2016 CH01 Director's details changed for Mr George James Taylor on 13 February 2016
17 Feb 2016 CH01 Director's details changed for Mr Nigel Rorke on 17 February 2016
17 Feb 2016 CH01 Director's details changed for Mr George James Taylor on 17 February 2016
26 Oct 2015 AD01 Registered office address changed from , City Tower 40 Basinghall Street, London, EC2V 5DE to Birchin Court Birchin Lane London EC3V 9DU on 26 October 2015
23 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Sep 2015 TM01 Termination of appointment of Michael David Paul Lingard as a director on 20 August 2015
22 Jun 2015 CH01 Director's details changed for Mr George James Taylor on 22 June 2015
22 Jun 2015 CH01 Director's details changed for Mr Nigel Rorke on 22 June 2015
22 Jun 2015 CH01 Director's details changed for Mr Michael David Paul Lingard on 22 June 2015