A7X LTD

Company Documents

DateDescription
17/05/2217 May 2022 Termination of appointment of Benjamin Lee Harrington as a secretary on 2022-05-17

View Document

18/06/2118 June 2021 Voluntary strike-off action has been suspended

View Document

18/06/2118 June 2021 Voluntary strike-off action has been suspended

View Document

10/11/1710 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

10/11/1710 November 2017 Annual accounts small company total exemption made up to 31 May 2015

View Document

10/11/1710 November 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/05/1722 May 2017 Annual accounts small company total exemption made up to 31 May 2013

View Document

22/05/1722 May 2017 Annual accounts small company total exemption made up to 31 May 2014

View Document

16/03/1716 March 2017 DISS40 (DISS40(SOAD))

View Document

15/03/1715 March 2017 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

02/03/162 March 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

30/06/1530 June 2015 DISS40 (DISS40(SOAD))

View Document

29/06/1529 June 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

26/06/1526 June 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

21/04/1521 April 2015 FIRST GAZETTE

View Document

14/10/1414 October 2014 DISS40 (DISS40(SOAD))

View Document

13/10/1413 October 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

07/09/147 September 2014 REGISTERED OFFICE CHANGED ON 07/09/2014 FROM
321 MALDEN ROAD
NEW MALDEN
SURREY
KT3 6AH

View Document

07/09/147 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ASIF ZUBERI / 02/09/2014

View Document

06/09/146 September 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/07/148 July 2014 FIRST GAZETTE

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

22/02/1422 February 2014 DISS40 (DISS40(SOAD))

View Document

19/02/1419 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

21/01/1421 January 2014 FIRST GAZETTE

View Document

13/07/1313 July 2013 DISS40 (DISS40(SOAD))

View Document

12/07/1312 July 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/05/1328 May 2013 FIRST GAZETTE

View Document

18/06/1218 June 2012 REGISTERED OFFICE CHANGED ON 18/06/2012 FROM
321 MADLEN ROAD
NEW MADLEN
LONDON
KT3 6AH
UNITED KINGDOM

View Document

18/06/1218 June 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

18/06/1218 June 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

12/03/1212 March 2012 REGISTERED OFFICE CHANGED ON 12/03/2012 FROM
12 COLLINS AVENUE
STANMORE
MIDDLESEX
HA7 1DL

View Document

06/06/116 June 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASIF ZUBERI / 15/05/2010

View Document

10/06/1010 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

13/06/0913 June 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

23/10/0823 October 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 APPOINTMENT TERMINATED DIRECTOR BENJAMIN HARRINGTON

View Document

22/10/0822 October 2008 REGISTERED OFFICE CHANGED ON 22/10/2008 FROM
321 MALDEN ROAD
NEW MALDEN
SURREY
KT3 6AH

View Document

03/01/083 January 2008 DIRECTOR RESIGNED

View Document

17/05/0717 May 2007 REGISTERED OFFICE CHANGED ON 17/05/07 FROM:
2ND FLOOR
145-157 ST JOHN STREET
LONDON
EC1V 4PY

View Document

15/05/0715 May 2007 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