OLD7 LTD

Company Documents

DateDescription
19/12/2319 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

19/12/2319 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

14/11/2314 November 2023 Compulsory strike-off action has been suspended

View Document

14/11/2314 November 2023 Compulsory strike-off action has been suspended

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

13/04/2313 April 2023 Compulsory strike-off action has been discontinued

View Document

13/04/2313 April 2023 Compulsory strike-off action has been discontinued

View Document

12/04/2312 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

21/02/2221 February 2022 Director's details changed for Mr Jack Mason on 2021-05-01

View Document

21/02/2221 February 2022 Director's details changed for Mr Jack Mason on 2021-05-01

View Document

27/01/2227 January 2022 Registered office address changed from PO Box 4385 11101767: Companies House Default Address Cardiff CF14 8LH to Kemp House 160 City Road London EC1V 2NX on 2022-01-27

View Document

15/12/2115 December 2021 Registration of charge 111017670002, created on 2021-12-15

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

04/09/204 September 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

04/05/204 May 2020 PREVEXT FROM 31/12/2019 TO 30/04/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/04/2021 April 2020 PSC'S CHANGE OF PARTICULARS / INC & CO PROPERTY GROUP LTD / 16/04/2020

View Document

20/04/2020 April 2020 PSC'S CHANGE OF PARTICULARS / COWORKING HOLDINGS LIMITED / 23/03/2020

View Document

17/04/2017 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COWORKING HOLDINGS LIMITED

View Document

16/04/2016 April 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/04/2020

View Document

16/04/2016 April 2020 REGISTERED OFFICE CHANGED ON 16/04/2020 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

15/04/2015 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 111017670001

View Document

25/03/2025 March 2020 DISS40 (DISS40(SOAD))

View Document

24/03/2024 March 2020 FIRST GAZETTE

View Document

23/03/2023 March 2020 COMPANY NAME CHANGED COWORKING PROPERTIES LTD CERTIFICATE ISSUED ON 23/03/20

View Document

21/03/2021 March 2020 DIRECTOR APPOINTED MR JACK MASON

View Document

21/03/2021 March 2020 Appointment of Mr Jack Mason as a director on 2020-03-20

View Document

21/03/2021 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES

View Document

21/03/2021 March 2020 CESSATION OF COWORKING HOLDINGS LIMITED AS A PSC

View Document

21/03/2021 March 2020 NOTIFICATION OF PSC STATEMENT ON 21/03/2020

View Document

28/10/1928 October 2019 31/12/18 UNAUDITED ABRIDGED

View Document

27/10/1927 October 2019 APPOINTMENT TERMINATED, DIRECTOR SCOTT DYLAN

View Document

27/10/1927 October 2019

View Document

03/07/193 July 2019 REGISTERED OFFICE CHANGED ON 03/07/2019 FROM VIRGINIA HOUSE 5-7 GREAT ANCOATS STREET MANCHESTER M4 5AD UNITED KINGDOM

View Document

02/07/192 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT DYLAN / 02/07/2019

View Document

02/07/192 July 2019

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/01/1817 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COWORKING HOLDINGS LIMITED

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, WITH UPDATES

View Document

17/01/1817 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/01/2018

View Document

07/12/177 December 2017 Incorporation

View Document

07/12/177 December 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