- Company Overview for FIG SEVEN LIMITED (05059053)
- Filing history for FIG SEVEN LIMITED (05059053)
- People for FIG SEVEN LIMITED (05059053)
- More for FIG SEVEN LIMITED (05059053)
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) |
---|---|---|---|
22 May 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
21 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
21 Mar 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
21 Mar 2016 | CH01 | Director's details changed for Stuart Fisher on 1 March 2016 | |
21 Mar 2016 | AD01 | Registered office address changed from 152 Fosse Road South Leicester LE3 0FQ to 39 Manor Road Sutton Coldfield West Midlands B73 6EE on 21 March 2016 | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Mar 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Mar 2014 | AR01 |
Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
17 Mar 2014 | CH01 | Director's details changed for Stuart Fisher on 1 March 2014 | |
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Jun 2013 | AD01 | Registered office address changed from Flat D 2 Duckett Road London N4 1BN England on 4 June 2013 | |
14 Mar 2013 | AR01 | Annual return made up to 1 March 2013 with full list of shareholders | |
10 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
12 Mar 2012 | AR01 | Annual return made up to 1 March 2012 with full list of shareholders | |
12 Mar 2012 | AD01 | Registered office address changed from 39 Manor Road Sutton Coldfield West Midlands B73 6EE on 12 March 2012 | |
31 Jan 2012 | AA | Accounts for a dormant company made up to 31 March 2011 | |
14 Mar 2011 | AR01 | Annual return made up to 1 March 2011 with full list of shareholders | |
03 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
18 Mar 2010 | AR01 | Annual return made up to 1 March 2010 with full list of shareholders | |
18 Mar 2010 | CH01 | Director's details changed for Stuart Fisher on 1 March 2010 | |
03 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
21 Apr 2009 | 363a | Return made up to 01/03/09; full list of members |