7 GROUP DEVELOPMENTS LIMITED

Company Documents

DateDescription
05/01/245 January 2024 Final Gazette dissolved following liquidation

View Document

05/01/245 January 2024 Final Gazette dissolved following liquidation

View Document

05/10/235 October 2023 Return of final meeting in a creditors' voluntary winding up

View Document

08/11/228 November 2022 Registered office address changed from PO Box 2690 C/O Mrp Accountants Buckhurst Hill Essex IG8 1TY England to 6 Royal Mews Southend on Sea Essex SS1 1DE on 2022-11-08

View Document

27/10/2227 October 2022 Statement of affairs

View Document

27/10/2227 October 2022 Resolutions

View Document

27/10/2227 October 2022 Appointment of a voluntary liquidator

View Document

27/10/2227 October 2022 Resolutions

View Document

27/10/2227 October 2022 Resolutions

View Document

22/04/2222 April 2022 Registered office address changed from 58 Station Way Buckhurst Hill IG9 6LL England to PO Box 2690 C/O Mrp Accountants Buckhurst Hill Essex IG8 1TY on 2022-04-22

View Document

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES

View Document

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

View Accounts

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

28/08/1928 August 2019 APPOINTMENT TERMINATED, DIRECTOR SCOTT FOORD

View Document

28/08/1928 August 2019 DIRECTOR APPOINTED MS ROSIE MURRAY

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES

View Document

28/08/1928 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSIE MURRAY

View Document

28/08/1928 August 2019 CESSATION OF SCOTT FOORD AS A PSC

View Document

19/08/1919 August 2019 REGISTERED OFFICE CHANGED ON 19/08/2019 FROM UNIT 6A LITTLE BRAXTED HALL WITHAM ROAD LITTLE BRAXTED WITHAM CM8 3EU ENGLAND

View Document

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

View Accounts

09/07/199 July 2019 REGISTERED OFFICE CHANGED ON 09/07/2019 FROM 4 CAPRICORN CENTRE CRANES FARM ROAD BASILDON ESSEX SS14 3JJ

View Document

15/03/1915 March 2019 PSC'S CHANGE OF PARTICULARS / MR SCOTT FOORD / 14/03/2019

View Document

14/03/1914 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT FOORD / 14/03/2019

View Document

14/03/1914 March 2019 PSC'S CHANGE OF PARTICULARS / MR SCOTT FOORD / 14/03/2019

View Document

30/10/1830 October 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

18/10/1818 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT FOORD

View Document

18/10/1818 October 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/10/2018

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

28/09/1828 September 2018 REGISTERED OFFICE CHANGED ON 28/09/2018 FROM 103 HONEYBOURNE THORLEY PARK CM23 4EF UNITED KINGDOM

View Document

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

View Accounts

31/07/1731 July 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