HA7 DEVELOPMENTS LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Final Gazette dissolved following liquidation

View Document

07/05/257 May 2025 Final Gazette dissolved following liquidation

View Document

07/02/257 February 2025 Return of final meeting in a members' voluntary winding up

View Document

27/06/2427 June 2024 Liquidators' statement of receipts and payments to 2024-04-27

View Document

19/10/2319 October 2023 Registered office address changed from C/O Cg&Co, Greg's Building 1 Booth Street Manchester M2 4DU to 27 Byrom Street Castlefield Manchester M3 4PF on 2023-10-19

View Document

09/06/239 June 2023 Liquidators' statement of receipts and payments to 2023-04-27

View Document

06/05/226 May 2022 Registered office address changed from 10 Riverview the Embankment Vale Road Heaton Mersey Cheshire SK4 3GN United Kingdom to C/O Cg&Co, Greg's Building 1 Booth Street Manchester M2 4DU on 2022-05-06

View Document

05/05/225 May 2022 Resolutions

View Document

05/05/225 May 2022 Appointment of a voluntary liquidator

View Document

05/05/225 May 2022 Declaration of solvency

View Document

05/05/225 May 2022 Resolutions

View Document

12/01/2212 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/03/2118 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

28/10/2028 October 2020 ARTICLES OF ASSOCIATION

View Document

28/10/2028 October 2020 ALTER ARTICLES 27/08/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES

View Document

13/12/1913 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112587640002

View Document

12/12/1912 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112587640001

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

04/03/194 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SHWARTZ / 04/03/2019

View Document

04/03/194 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / ALAN PHILIP DAVID MUSRY / 04/03/2019

View Document

26/04/1826 April 2018 05/04/18 STATEMENT OF CAPITAL GBP 10000

View Document

25/04/1825 April 2018 AUTH TO ALLOT 05/04/2018

View Document

25/04/1825 April 2018 ADOPT ARTICLES 05/04/2018

View Document

25/04/1825 April 2018 ADOPT ARTICLES 05/04/2018

View Document

24/04/1824 April 2018 AUTH TO ALLOT 05/04/2018

View Document

24/04/1824 April 2018 VARYING SHARE RIGHTS AND NAMES

View Document

16/04/1816 April 2018 CESSATION OF RONALD MUSRY AS A PSC

View Document

16/04/1816 April 2018 CESSATION OF MICHAEL SHWARTZ AS A PSC

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES

View Document

20/03/1820 March 2018 REGISTERED OFFICE CHANGED ON 20/03/2018 FROM 6TH FLOOR CARDINAL HOUSE 20 ST MARY'S PARSONAGE MANCHESTER LANCASHIRE M3 2LG UNITED KINGDOM

View Document

20/03/1820 March 2018 CURREXT FROM 31/03/2019 TO 30/04/2019

View Document

19/03/1819 March 2018 16/03/18 STATEMENT OF CAPITAL GBP 100

View Document

16/03/1816 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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