- Company Overview for FITCH 7CITY LEARNING GROUP LIMITED (04173354)
- Filing history for FITCH 7CITY LEARNING GROUP LIMITED (04173354)
- People for FITCH 7CITY LEARNING GROUP LIMITED (04173354)
- Charges for FITCH 7CITY LEARNING GROUP LIMITED (04173354)
- More for FITCH 7CITY LEARNING GROUP LIMITED (04173354)
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
|
|
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
|
|
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
|
|
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 |