- Company Overview for SHIFT F7 GROUP LIMITED (07976115)
- Filing history for SHIFT F7 GROUP LIMITED (07976115)
- People for SHIFT F7 GROUP LIMITED (07976115)
- Charges for SHIFT F7 GROUP LIMITED (07976115)
- More for SHIFT F7 GROUP LIMITED (07976115)
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 Sep 2019 | TM01 | Termination of appointment of Ian Michael Fishwick as a director on 12 September 2019 | |
13 Aug 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
03 May 2019 | MR01 | Registration of charge 079761150009, created on 24 April 2019 | |
25 Mar 2019 | CS01 | Confirmation statement made on 4 March 2019 with updates | |
12 Feb 2019 | MR04 | Satisfaction of charge 7 in full | |
11 Feb 2019 | AA01 | Current accounting period shortened from 31 July 2019 to 31 March 2019 | |
04 Feb 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
13 Dec 2018 | MR01 | Registration of charge 079761150008, created on 6 December 2018 | |
28 Sep 2018 | AA01 | Previous accounting period extended from 31 May 2018 to 31 July 2018 | |
04 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
24 Aug 2018 | AA01 | Current accounting period shortened from 31 May 2019 to 31 March 2019 | |
24 Aug 2018 | PSC02 | Notification of Adept Telecom Plc as a person with significant control on 17 August 2018 | |
24 Aug 2018 | PSC07 | Cessation of Garry Alan King as a person with significant control on 17 August 2018 | |
24 Aug 2018 | TM01 | Termination of appointment of Lucienne Alexandra King as a director on 17 August 2018 | |
24 Aug 2018 | TM01 | Termination of appointment of Nigel David Lomas as a director on 17 August 2018 | |
24 Aug 2018 | TM01 | Termination of appointment of Garry Alan King as a director on 17 August 2018 | |
24 Aug 2018 | AP04 | Appointment of Dentons Secretaries Limited as a secretary on 17 August 2018 | |
24 Aug 2018 | AP01 | Appointment of Mr Ian Michael Fishwick as a director on 17 August 2018 | |
24 Aug 2018 | AP01 | Appointment of Mr John Peter Swaite as a director on 17 August 2018 | |
24 Aug 2018 | AD01 | Registered office address changed from Blackbrook House the Dorking Business Park Station Road Dorking Surrey RH4 1HJ England to One Fleet Place London EC4M 7WS on 24 August 2018 | |
19 Mar 2018 | CS01 | Confirmation statement made on 4 March 2018 with updates | |
14 Mar 2018 | CH01 | Director's details changed for Mr Nigel David Lomas on 4 March 2018 | |
14 Mar 2018 | CH01 | Director's details changed for Mr Garry Alan King on 4 March 2018 | |
14 Mar 2018 | CH01 | Director's details changed for Mrs Lucienne Alexandra King on 4 March 2018 | |
14 Mar 2018 | AD01 | Registered office address changed from Vine Court Chalkpit Lane Dorking Surrey RH4 1AJ England to Blackbrook House the Dorking Business Park Station Road Dorking Surrey RH4 1HJ on 14 March 2018 |