G7 DEVELOPMENTS LTD

Company Documents

DateDescription
04/08/244 August 2024 Final Gazette dissolved following liquidation

View Document

04/05/244 May 2024 Return of final meeting in a creditors' voluntary winding up

View Document

14/12/2314 December 2023 Liquidators' statement of receipts and payments to 2023-07-31

View Document

05/07/235 July 2023 Appointment of a voluntary liquidator

View Document

11/04/2311 April 2023 Registered office address changed from C/O Hudson Weir Third Floor 112 Clerkenwell Road London EC1M 5SA to 58 Leman Street London E1 8EU on 2023-04-11

View Document

04/10/224 October 2022 Liquidators' statement of receipts and payments to 2022-07-31

View Document

05/10/215 October 2021 Liquidators' statement of receipts and payments to 2021-07-31

View Document

19/11/1919 November 2019 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00014810

View Document

19/11/1919 November 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/08/1916 August 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/08/1916 August 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

16/08/1916 August 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

26/07/1926 July 2019 REGISTERED OFFICE CHANGED ON 26/07/2019 FROM UNIT 3 CARTWRIGHT HOUSE WANDLE WAY MITCHAM SURREY CR4 4NB ENGLAND

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

14/03/1914 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

14/12/1814 December 2018 PREVSHO FROM 30/03/2018 TO 29/03/2018

View Document

16/05/1816 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

20/12/1720 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

12/10/1712 October 2017 COMPANY NAME CHANGED G7 HOMES LTD CERTIFICATE ISSUED ON 12/10/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/04/161 April 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/03/1510 March 2015 REGISTERED OFFICE CHANGED ON 10/03/2015 FROM 31 TIMBERCROFT EPSOM KT19 0TH UNITED KINGDOM

View Document

04/03/154 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information