Advanced company searchLink opens in new window

FITCH 7CITY LEARNING GROUP LIMITED

Company number 04173354

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)
01 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
10 Aug 2015 DS01 Application to strike the company off the register
01 Apr 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 73,799
03 Oct 2014 AP01 Appointment of Mr. Andrew Karaiskos as a director on 30 September 2014
02 Oct 2014 TM01 Termination of appointment of Paul Andrew Shaw as a director on 30 September 2014
22 Sep 2014 AA Full accounts made up to 31 December 2013
13 Mar 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 73,799
11 Sep 2013 AA Full accounts made up to 31 December 2012
16 Jul 2013 MISC Section 519
07 Jun 2013 AD01 Registered office address changed from 4 Chiswell Street London EC1Y 4UP on 7 June 2013
07 Jun 2013 AP03 Appointment of Ms Susan Jane Launi as a secretary
07 Jun 2013 TM02 Termination of appointment of Paul Shaw as a secretary
21 Mar 2013 AR01 Annual return made up to 6 March 2013 with full list of shareholders
04 Mar 2013 CERTNM Company name changed 7 city group LIMITED\certificate issued on 04/03/13
  • RES15 ‐ Change company name resolution on 2013-02-11
01 Mar 2013 CONNOT Change of name notice
28 Feb 2013 TM01 Termination of appointment of Gilad Christie as a director
28 Feb 2013 TM01 Termination of appointment of Jonathan Shaw as a director
28 Feb 2013 AP01 Appointment of Mr Peter Anthony Evans as a director
31 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
31 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
31 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
31 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
31 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
25 Sep 2012 AA Full accounts made up to 31 December 2011