D7 CONSULTANCY LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
25/03/2525 March 2025 | Registered office address changed from PO Box 4385 10272191 - Companies House Default Address Cardiff CF14 8LH to Orchard Street Business Centre 13-14 Orchard Street Bristol BS1 5EH on 2025-03-25 |
05/03/255 March 2025 | Statement of affairs |
05/03/255 March 2025 | Resolutions |
05/03/255 March 2025 | Appointment of a voluntary liquidator |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
11/11/2411 November 2024 | Registered office address changed to PO Box 4385, 10272191 - Companies House Default Address, Cardiff, CF14 8LH on 2024-11-11 |
01/11/241 November 2024 | Confirmation statement made on 2023-08-01 with no updates |
31/10/2431 October 2024 | Confirmation statement made on 2022-08-01 with no updates |
30/10/2430 October 2024 | Compulsory strike-off action has been discontinued |
30/10/2430 October 2024 | Compulsory strike-off action has been discontinued |
29/10/2429 October 2024 | Confirmation statement made on 2021-08-01 with updates |
29/10/2429 October 2024 | Cessation of Ryan Donovan as a person with significant control on 2020-11-01 |
15/10/2415 October 2024 | First Gazette notice for compulsory strike-off |
15/10/2415 October 2024 | First Gazette notice for compulsory strike-off |
24/08/2424 August 2024 | Compulsory strike-off action has been discontinued |
21/08/2421 August 2024 | Micro company accounts made up to 2020-07-31 |
21/08/2421 August 2024 | Micro company accounts made up to 2022-07-31 |
21/08/2421 August 2024 | Micro company accounts made up to 2023-07-31 |
21/08/2421 August 2024 | Micro company accounts made up to 2021-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES |
25/10/1925 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN DONOVAN |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES |
22/01/1922 January 2019 | REGISTERED OFFICE CHANGED ON 22/01/2019 FROM 37 PEARSALL ROAD LONGWELL GREEN BRISTOL BS30 9BB ENGLAND |
14/11/1814 November 2018 | CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES |
06/09/186 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
13/07/1813 July 2018 | CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES |
07/03/187 March 2018 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
12/07/1712 July 2017 | CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES |
12/07/1712 July 2017 | CESSATION OF RYAN DONOVAN AS A PSC |
11/07/1611 July 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company