V7 LIMITED

Company Documents

DateDescription
31/07/1831 July 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/04/1824 April 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

27/03/1827 March 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/03/1815 March 2018 APPLICATION FOR STRIKING-OFF

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES

View Document

14/06/1714 June 2017 CURREXT FROM 31/12/2016 TO 30/06/2017

View Document

17/05/1717 May 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN MATTHEWS

View Document

13/03/1713 March 2017 REGISTERED OFFICE CHANGED ON 13/03/2017 FROM
BIRCHIN COURT BIRCHIN LANE
LONDON
EC3V 9DU
ENGLAND

View Document

23/02/1723 February 2017 APPOINTMENT TERMINATED, DIRECTOR NIGEL RORKE

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

26/01/1726 January 2017 DIRECTOR APPOINTED MR JOHN PATRICK MATTHEWS

View Document

25/01/1725 January 2017 CORPORATE SECRETARY APPOINTED OPTIMA SECRETARIES LIMITED

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/09/1622 September 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 15/02/15

View Document

05/08/165 August 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 15/02/16

View Document

07/03/167 March 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

17/02/1617 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL RORKE / 17/02/2016

View Document

17/02/1617 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE JAMES TAYLOR / 17/02/2016

View Document

17/02/1617 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE JAMES TAYLOR / 13/02/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/10/1526 October 2015 REGISTERED OFFICE CHANGED ON 26/10/2015 FROM, CITY TOWER 40 BASINGHALL STREET, LONDON, EC2V 5DE

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/09/1517 September 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LINGARD

View Document

22/06/1522 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE JAMES TAYLOR / 22/06/2015

View Document

22/06/1522 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL RORKE / 22/06/2015

View Document

22/06/1522 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID PAUL LINGARD / 22/06/2015

View Document

07/05/157 May 2015 COMPANY NAME CHANGED 4FINANCE LIMITED
CERTIFICATE ISSUED ON 07/05/15

View Document

27/03/1527 March 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

02/03/152 March 2015 DIRECTOR APPOINTED MR NIGEL RORKE

View Document

02/03/152 March 2015 DIRECTOR APPOINTED MR MICHAEL DAVID PAUL LINGARD

View Document

10/02/1510 February 2015 REGISTERED OFFICE CHANGED ON 10/02/2015 FROM
SUITE 2 138 MARYLEBONE ROAD
LONDON
NW1 5PH
ENGLAND

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/08/1429 August 2014 DIRECTOR APPOINTED MR GEORGE JAMES TAYLOR

View Document

29/08/1429 August 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW HARGROVE

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM
SUITE 23 5 SPRING STREET
LONDON
W2 3AQ
ENGLAND

View Document

27/05/1427 May 2014 REGISTERED OFFICE CHANGED ON 27/05/2014 FROM
2ND FLOOR SCOTSWOOD HOUSE
TEESDALE SOUTH THORNABY PLACE
STOCKTON-ON-TEES
CLEVELAND
TS17 6SB

View Document

09/05/149 May 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, DIRECTOR MARIS KEISS

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED MR MATTHEW TOWNLEY HARGROVE

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, DIRECTOR ALBERTS POLE

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, DIRECTOR KRISTAPS OZOLS

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/08/1329 August 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NEWBOULD

View Document

25/03/1325 March 2013 REGISTERED OFFICE CHANGED ON 25/03/2013 FROM 10-18 UNION STREET LONDON SE1 1SZ UNITED KINGDOM

View Document

21/03/1321 March 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

20/03/1320 March 2013 30/01/13 STATEMENT OF CAPITAL GBP 1000000

View Document

28/09/1228 September 2012 DIRECTOR APPOINTED CHRISTOPHER TOM ROBERT NEWBOULD

View Document

13/03/1213 March 2012 CURRSHO FROM 28/02/2013 TO 31/12/2012

View Document

15/02/1215 February 2012 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