P7ECOMMERCE LTD

Company Documents

DateDescription
10/02/2310 February 2023 Final Gazette dissolved following liquidation

View Document

10/02/2310 February 2023 Final Gazette dissolved following liquidation

View Document

10/11/2210 November 2022 Return of final meeting in a members' voluntary winding up

View Document

30/10/2130 October 2021 Registered office address changed from 9 Penhale Close Tattenhoe Milton Keynes MK4 3DZ England to Rsm Restructuring Advisory Llp 9th Floor 3 Hardman Street Manchester M3 3HF on 2021-10-30

View Document

26/10/2126 October 2021 Resolutions

View Document

26/10/2126 October 2021 Resolutions

View Document

21/10/2121 October 2021 Declaration of solvency

View Document

20/10/2120 October 2021 Resolutions

View Document

20/10/2120 October 2021 Resolutions

View Document

19/10/2119 October 2021 Appointment of a voluntary liquidator

View Document

12/07/2112 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/11/1926 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/02/192 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

13/11/1813 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079310580002

View Document

03/04/183 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079310580001

View Document

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

View Accounts

12/03/1812 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 079310580008

View Document

12/03/1812 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 079310580006

View Document

12/03/1812 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 079310580007

View Document

09/03/189 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079310580004

View Document

09/03/189 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079310580005

View Document

09/03/189 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079310580003

View Document

06/03/186 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 079310580005

View Document

06/03/186 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 079310580004

View Document

06/03/186 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 079310580003

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

28/09/1728 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROGER HIGHAM / 05/09/2017

View Document

19/09/1719 September 2017 PSC'S CHANGE OF PARTICULARS / MR MARK ROGER HIGHAM / 05/09/2017

View Document

31/07/1731 July 2017 REGISTERED OFFICE CHANGED ON 31/07/2017 FROM UNIT 13 ORION PARK UNIVERSITY WAY CREWE CW1 6NG

View Document

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

View Accounts

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/11/161 November 2016 25/05/16 STATEMENT OF CAPITAL GBP 25

View Document

01/11/161 November 2016 30/08/16 STATEMENT OF CAPITAL GBP 85

View Document

29/06/1629 June 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

21/06/1621 June 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/06/162 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROGER HIGHAM / 20/05/2016

View Document

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

View Accounts

29/02/1629 February 2016 ADOPT ARTICLES 04/02/2016

View Document

10/02/1610 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/03/1513 March 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/03/143 March 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

08/10/138 October 2013 REGISTERED OFFICE CHANGED ON 08/10/2013 FROM 78 YORK STREET LONDON W1H 1DP ENGLAND

View Document

08/10/138 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW CARTMAN / 08/10/2013

View Document

08/10/138 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROGER HIGHAM / 08/10/2013

View Document

02/10/132 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

04/09/134 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 079310580002

View Document

14/08/1314 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 079310580001

View Document

09/07/139 July 2013 DIRECTOR APPOINTED MR DAVID ANDREW CARTMAN

View Document

12/04/1312 April 2013 11/04/13 STATEMENT OF CAPITAL GBP 100

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/02/1315 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

15/02/1315 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROGER HIGHAM / 01/01/2013

View Document

29/08/1229 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROGER HIGHAM / 01/06/2012

View Document

29/08/1229 August 2012 CURREXT FROM 28/02/2013 TO 31/03/2013

View Document

01/02/121 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information