Q7 GROUP LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewOrder of court to wind up

View Document

25/07/2525 July 2025 NewAppointment of receiver or manager

View Document

24/06/2524 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

24/06/2524 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 Compulsory strike-off action has been discontinued

View Document

29/04/2529 April 2025 Compulsory strike-off action has been discontinued

View Document

28/04/2528 April 2025 Confirmation statement made on 2024-09-22 with no updates

View Document

15/01/2515 January 2025 Compulsory strike-off action has been suspended

View Document

15/01/2515 January 2025 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

23/07/2423 July 2024 Total exemption full accounts made up to 2023-07-31

View Document

26/04/2426 April 2024 Previous accounting period shortened from 2023-07-26 to 2023-07-25

View Document

27/01/2427 January 2024 Compulsory strike-off action has been discontinued

View Document

27/01/2427 January 2024 Compulsory strike-off action has been discontinued

View Document

26/01/2426 January 2024 Confirmation statement made on 2023-09-22 with no updates

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/07/2326 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

02/11/222 November 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

22/04/2222 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

08/10/218 October 2021 Confirmation statement made on 2021-09-22 with no updates

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2020-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/07/2027 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

27/05/2027 May 2020 PSC'S CHANGE OF PARTICULARS / MRS SHAMA ZARA AHMED / 26/05/2020

View Document

26/05/2026 May 2020 PSC'S CHANGE OF PARTICULARS / MRS SHAMA ZARA AHMED / 26/05/2020

View Document

26/05/2026 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR QAISER AKBAR AHMED / 26/05/2020

View Document

21/05/2021 May 2020 REGISTERED OFFICE CHANGED ON 21/05/2020 FROM RADCLYFFE HOUSE 66-68 HAGLEY ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B16 8PF ENGLAND

View Document

02/04/202 April 2020 REGISTERED OFFICE CHANGED ON 02/04/2020 FROM 67 OLD MEETING STREET WEST BROMWICH WEST MIDLANDS B70 9SR

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, DIRECTOR SHAMA AHMED

View Document

01/04/201 April 2020 PSC'S CHANGE OF PARTICULARS / MRS SHAMA ZARA AHMED / 17/03/2020

View Document

01/04/201 April 2020 PSC'S CHANGE OF PARTICULARS / MR QAISER AKBAR AHMED / 17/03/2020

View Document

01/04/201 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR QAISER AKBAR AHMED / 17/03/2020

View Document

01/04/201 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHAMA AHMED / 17/03/2020

View Document

18/08/1918 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/05/1924 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

26/04/1926 April 2019 PREVSHO FROM 28/07/2018 TO 27/07/2018

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/07/1825 July 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 PREVSHO FROM 29/07/2017 TO 28/07/2017

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

14/09/1614 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 058851540002

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

27/04/1627 April 2016 PREVSHO FROM 30/07/2015 TO 29/07/2015

View Document

21/08/1521 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

10/07/1510 July 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

10/04/1510 April 2015 PREVSHO FROM 31/07/2014 TO 30/07/2014

View Document

28/03/1528 March 2015 COMPANY NAME CHANGED PEACHES DAY NURSERY LIMITED CERTIFICATE ISSUED ON 28/03/15

View Document

14/03/1514 March 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/08/1420 August 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

12/03/1412 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

19/08/1319 August 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

23/04/1323 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

13/09/1213 September 2012 SECRETARY'S CHANGE OF PARTICULARS / QAISER AHMED / 13/09/2012

View Document

13/09/1213 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR QAISER AKBAR AHMED / 13/09/2012

View Document

13/09/1213 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHAMA AHMED / 13/09/2012

View Document

06/09/126 September 2012 REGISTERED OFFICE CHANGED ON 06/09/2012 FROM 131 CHERRY ORCHARD ROAD BIRMINGHAM B20 2JZ

View Document

14/08/1214 August 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

19/08/1119 August 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAMA AHMED / 24/07/2010

View Document

08/09/108 September 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHAMA AHMED / 24/08/2009

View Document

26/11/0926 November 2009 SECRETARY'S CHANGE OF PARTICULARS / QAISER AHMED / 24/08/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / QAISER AHMED / 24/08/2009

View Document

26/11/0926 November 2009 REGISTERED OFFICE CHANGED ON 26/11/2009 FROM 47 LEXDEN DRIVE CHADWELL HEATH ROMFORD ESSEX RM6 4TJ

View Document

29/07/0929 July 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

04/08/084 August 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/06/086 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

17/08/0717 August 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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