7LAYERS LIMITED

Company Documents

DateDescription
09/11/219 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

09/11/219 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

09/03/219 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

12/10/2012 October 2020 REGISTERED OFFICE CHANGED ON 12/10/2020 FROM 226 HIGH STREET LONDON HIGH STREET LONDON NW10 4TD ENGLAND

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

08/04/208 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

23/05/1923 May 2019 REGISTERED OFFICE CHANGED ON 23/05/2019 FROM HILLOS GROUP 224-226 HIGH STREET LONDON UK NW10 4TD UNITED KINGDOM

View Document

16/03/1916 March 2019 CESSATION OF FEISAL ABDALLA ALI AS A PSC

View Document

15/03/1915 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

09/05/189 May 2018 REGISTERED OFFICE CHANGED ON 09/05/2018 FROM HILLOS GROUP 224-226 HIGH STREET FLAT 15 MEXBOROUGH LONDON UK NW10 4TD UNITED KINGDOM

View Document

03/05/183 May 2018 SECRETARY APPOINTED MR GABRIEL KARSH

View Document

03/05/183 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABIB YUSUF

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, SECRETARY ABIB YUSUF

View Document

01/05/181 May 2018 REGISTERED OFFICE CHANGED ON 01/05/2018 FROM KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

16/11/1716 November 2017 APPOINTMENT TERMINATED, SECRETARY FEISAL ALI

View Document

15/11/1715 November 2017 APPOINTMENT TERMINATED, DIRECTOR FEISAL ALI

View Document

15/11/1715 November 2017 SECRETARY APPOINTED MR ABIB YUSUF

View Document

10/11/1710 November 2017 DIRECTOR APPOINTED MR ABIB YUSUF

View Document

12/09/1712 September 2017 REGISTERED OFFICE CHANGED ON 12/09/2017 FROM FLAT 15, MEXBOROUGH PRATT STREET LONDON NW1 0BL ENGLAND

View Document

21/08/1721 August 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