7T AGGREGATES LTD
Company Documents
| Date | Description |
|---|---|
| 27/10/2527 October 2025 New | Registered office address changed from 86-90 Paul Street London EC2A 4NE England to 7 Merlin Road Mansfield Woodhouse Mansfield NG19 7GN on 2025-10-27 |
| 27/10/2527 October 2025 New | Confirmation statement made on 2025-10-27 with updates |
| 23/10/2523 October 2025 New | Termination of appointment of Thomas Francis Welsh as a director on 2025-10-22 |
| 23/10/2523 October 2025 New | Notification of Olivia Rose Bradshaw as a person with significant control on 2025-10-21 |
| 20/10/2520 October 2025 New | Appointment of Miss Olivia Rose Bradshaw as a director on 2025-10-20 |
| 02/09/252 September 2025 New | Compulsory strike-off action has been discontinued |
| 02/09/252 September 2025 New | Compulsory strike-off action has been discontinued |
| 01/09/251 September 2025 New | Certificate of change of name |
| 01/09/251 September 2025 New | Confirmation statement made on 2025-05-02 with updates |
| 19/08/2519 August 2025 | First Gazette notice for compulsory strike-off |
| 19/08/2519 August 2025 | First Gazette notice for compulsory strike-off |
| 12/08/2412 August 2024 | Certificate of change of name |
| 20/06/2420 June 2024 | Micro company accounts made up to 2024-02-28 |
| 20/06/2420 June 2024 | Confirmation statement made on 2024-05-02 with no updates |
| 18/06/2418 June 2024 | Notification of Thomas Francis Welsh as a person with significant control on 2024-06-01 |
| 18/06/2418 June 2024 | Appointment of Mr Thomas Francis Welsh as a director on 2024-06-01 |
| 17/06/2417 June 2024 | Termination of appointment of Patrick Brian Tynan as a director on 2024-06-01 |
| 17/06/2417 June 2024 | Cessation of Patrick Brian Tynan as a person with significant control on 2024-06-01 |
| 28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
| 20/09/2320 September 2023 | Appointment of Mr Patrick Brian Tynan as a director on 2023-09-20 |
| 20/09/2320 September 2023 | Notification of Patrick Brian Tynan as a person with significant control on 2023-09-20 |
| 20/09/2320 September 2023 | Cessation of Gavin Wright as a person with significant control on 2023-05-19 |
| 20/09/2320 September 2023 | Termination of appointment of Gavin Wright as a director on 2023-09-19 |
| 05/06/235 June 2023 | Certificate of change of name |
| 02/05/232 May 2023 | Cessation of Jevon Kitchen as a person with significant control on 2023-05-02 |
| 02/05/232 May 2023 | Confirmation statement made on 2023-05-02 with updates |
| 02/05/232 May 2023 | Appointment of Mr Gavin Wright as a director on 2023-05-02 |
| 02/05/232 May 2023 | Termination of appointment of Jevon Kitchen as a director on 2023-05-02 |
| 02/05/232 May 2023 | Notification of Gavin Wright as a person with significant control on 2023-05-02 |
| 02/05/232 May 2023 | Registered office address changed from 46 the Close Driffield YO25 5JS England to 86-90 Paul Street London EC2A 4NE on 2023-05-02 |
| 21/02/2321 February 2023 | Incorporation |
More Company Information
Recently Viewed
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