Advanced company searchLink opens in new window

7L GLOBAL LIMITED

Company number 09638727

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)
27 Mar 2024 CS01 Confirmation statement made on 15 March 2024 with no updates
01 Jun 2023 MR01 Registration of charge 096387270001, created on 1 June 2023
03 Apr 2023 CS01 Confirmation statement made on 15 March 2023 with updates
28 Jul 2022 AA Total exemption full accounts made up to 30 June 2021
28 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
27 Jul 2022 CS01 Confirmation statement made on 26 June 2022 with no updates
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2022 AA Total exemption full accounts made up to 30 June 2020
16 Dec 2021 PSC04 Change of details for Mr James Lundy as a person with significant control on 15 December 2021
16 Dec 2021 CH01 Director's details changed for Mr James Lundy on 15 December 2021
16 Dec 2021 AD01 Registered office address changed from No. 1 Spinningfields Quay Street Manchester M3 3JE England to Hares Chase Macclesfield Road over Alderley Macclesfield Cheshire SK10 4SW on 16 December 2021
03 Aug 2021 CS01 Confirmation statement made on 26 June 2021 with updates
07 Apr 2021 AA Total exemption full accounts made up to 30 June 2019
30 Oct 2020 PSC07 Cessation of Jonathan Daniel James Green as a person with significant control on 25 September 2020
30 Oct 2020 PSC04 Change of details for Mr James Lundy as a person with significant control on 25 September 2020
29 Oct 2020 TM01 Termination of appointment of Jonathan Daniel James Green as a director on 25 September 2020
06 Aug 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
03 Dec 2019 PSC04 Change of details for Mr Jonathan Daniel James Green as a person with significant control on 3 December 2019
03 Dec 2019 CH01 Director's details changed for Mr Jonathan Daniel James Green on 3 December 2019
03 Dec 2019 PSC04 Change of details for Mr James Lundy as a person with significant control on 3 December 2019
03 Dec 2019 CH01 Director's details changed for Mr James Lundy on 3 December 2019
03 Dec 2019 AD01 Registered office address changed from C/O Ckw Chartered Accountants 469 Kingsway Manchester M19 1NR England to No. 1 Spinningfields Quay Street Manchester M3 3JE on 3 December 2019
08 Jul 2019 CS01 Confirmation statement made on 26 June 2019 with no updates
09 Apr 2019 TM01 Termination of appointment of Dominic Paul Stansfield as a director on 28 March 2019
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018