PERMITTED DEVELOPMENTS INVESTMENTS NO 7 LTD

Company Documents

DateDescription
14/07/2514 July 2025 NewReceiver's abstract of receipts and payments to 2025-07-04

View Document

14/07/2514 July 2025 NewNotice of ceasing to act as receiver or manager

View Document

08/05/258 May 2025 Receiver's abstract of receipts and payments to 2025-04-03

View Document

29/10/2429 October 2024 Receiver's abstract of receipts and payments to 2024-10-03

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

20/10/2320 October 2023 Appointment of receiver or manager

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

18/05/2318 May 2023 Director's details changed for Mr Ben Ditkovsky on 2023-04-19

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

27/01/2327 January 2023 Director's details changed for Mr Matan Abraham Amitai on 2022-08-06

View Document

18/02/2218 February 2022 Previous accounting period shortened from 2021-12-30 to 2021-06-30

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

09/02/229 February 2022 Total exemption full accounts made up to 2020-12-31

View Document

08/02/228 February 2022 Cessation of Ben Ditkovsky as a person with significant control on 2018-02-09

View Document

08/02/228 February 2022 Notification of Bym Capital Limited as a person with significant control on 2018-02-09

View Document

08/02/228 February 2022 Cessation of Joseph Dunner as a person with significant control on 2018-02-09

View Document

08/02/228 February 2022 Cessation of Matan Abraham Amitai as a person with significant control on 2018-02-09

View Document

29/09/2129 September 2021 Change of details for Mr Matan Abraham Amitai as a person with significant control on 2021-09-29

View Document

29/09/2129 September 2021 Director's details changed for Mr Ben Ditkovsky on 2021-09-29

View Document

29/09/2129 September 2021 Director's details changed for Mr Matan Abraham Amitai on 2021-09-29

View Document

29/09/2129 September 2021 Director's details changed for Mr Joseph Dunner on 2021-09-29

View Document

29/09/2129 September 2021 Change of details for Mr Ben Ditkovsky as a person with significant control on 2021-09-29

View Document

29/09/2129 September 2021 Change of details for Mr Joseph Dunner as a person with significant control on 2021-09-29

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/11/2023 November 2020 ADOPT ARTICLES 16/11/2020

View Document

23/11/2023 November 2020 ALTER ARTICLES 16/11/2020

View Document

18/05/2018 May 2020 REGISTERED OFFICE CHANGED ON 18/05/2020 FROM C/O GOLDWINS 75 MAYGROVE ROAD LONDON NW6 2EG UNITED KINGDOM

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/12/192 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/08/1810 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 110956110002

View Document

02/08/182 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110956110006

View Document

02/08/182 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110956110003

View Document

02/08/182 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110956110004

View Document

02/08/182 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110956110005

View Document

05/03/185 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110956110002

View Document

28/02/1828 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110956110001

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES

View Document

04/12/174 December 2017 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