Advanced company searchLink opens in new window

ID7 LTD

Company number 02793420

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
11 Aug 2016 DS01 Application to strike the company off the register
23 Jun 2016 AA Accounts for a small company made up to 31 December 2015
23 Mar 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 204
15 Nov 2015 AA Accounts for a small company made up to 31 December 2014
03 Nov 2015 AA01 Previous accounting period shortened from 28 February 2015 to 31 December 2014
25 Sep 2015 TM01 Termination of appointment of Garth Bossow as a director on 11 September 2015
01 Sep 2015 AD01 Registered office address changed from 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 1 September 2015
07 Apr 2015 CH01 Director's details changed
18 Mar 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 204
17 Mar 2015 CH01 Director's details changed for Mr Donald Ford Robertson on 14 February 2015
05 Mar 2015 AP01 Appointment of Mr Donald Robertson as a director on 17 September 2014
05 Mar 2015 AP01 Appointment of Mr Garth Bossow as a director on 17 September 2014
05 Mar 2015 AP01 Appointment of Mr Steven Shee as a director on 17 September 2014
05 Mar 2015 TM01 Termination of appointment of David Wayne Sampson as a director on 17 September 2014
05 Mar 2015 AP01 Appointment of Mr Hugh Raymond Connolly as a director on 17 September 2014
05 Mar 2015 TM01 Termination of appointment of Jonathan Robert Hamilton Wales as a director on 17 September 2014
20 Feb 2015 TM02 Termination of appointment of Jin Joo Cho as a secretary on 23 January 2015
20 Feb 2015 AP04 Appointment of Jordan Company Secretaries Limited as a secretary on 23 January 2015
04 Dec 2014 AA Full accounts made up to 28 February 2014
15 Apr 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 204
05 Nov 2013 TM01 Termination of appointment of Dennis Wolf as a director
02 May 2013 AA Total exemption small company accounts made up to 28 February 2013
16 Apr 2013 TM01 Termination of appointment of Neil Munday as a director