Advanced company searchLink opens in new window

7200 LIMITED

Company number 10774441

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)
09 Nov 2022 GAZ2 Final Gazette dissolved following liquidation
09 Aug 2022 LIQ13 Return of final meeting in a members' voluntary winding up
10 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 22 October 2021
18 Aug 2021 600 Appointment of a voluntary liquidator
18 Aug 2021 LIQ10 Removal of liquidator by court order
03 Dec 2020 AD01 Registered office address changed from 2 Queen Anne's Gate Buildings Dartmouth Street London SW1H 9BP England to C/O Azets Holdings Ltd 5th Floor, Ship Canal House 98 King Street Manchester M2 4WU on 3 December 2020
25 Nov 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-10-23
25 Nov 2020 600 Appointment of a voluntary liquidator
25 Nov 2020 LIQ01 Declaration of solvency
04 May 2020 CS01 Confirmation statement made on 4 May 2020 with no updates
20 Mar 2020 AA Micro company accounts made up to 31 December 2019
13 Feb 2020 AD01 Registered office address changed from 2 Queen Anne's Gate Buildings Dartmouth Street London SW1H 9BP England to 2 Queen Anne's Gate Buildings Dartmouth Street London SW1H 9BP on 13 February 2020
13 Feb 2020 AD01 Registered office address changed from 6th Floor 1 Bartholomew Lane London EC2N 2AX United Kingdom to 2 Queen Anne's Gate Buildings Dartmouth Street London SW1H 9BP on 13 February 2020
24 Sep 2019 AA Micro company accounts made up to 31 December 2018
28 May 2019 CS01 Confirmation statement made on 16 May 2019 with no updates
27 Sep 2018 AA Micro company accounts made up to 31 December 2017
29 May 2018 PSC09 Withdrawal of a person with significant control statement on 29 May 2018
29 May 2018 CS01 Confirmation statement made on 16 May 2018 with updates
15 Dec 2017 PSC01 Notification of Caroline Mary Coughlan as a person with significant control on 17 May 2017
15 Dec 2017 AP01 Appointment of Mrs Caroline Mary Coughlan as a director on 17 May 2017
28 Nov 2017 PSC01 Notification of Paul Gerard Coughlan as a person with significant control on 17 May 2017
28 Nov 2017 SH01 Statement of capital following an allotment of shares on 17 May 2017
  • GBP 1
28 Nov 2017 AA01 Current accounting period shortened from 31 May 2018 to 31 December 2017
28 Nov 2017 AP01 Appointment of Mr Paul Gerard Coughlan as a director on 17 May 2017
18 May 2017 TM01 Termination of appointment of Michael Duke as a director on 17 May 2017