- Company Overview for FITCH 7CITY LEARNING FINANCE LIMITED (06396845)
- Filing history for FITCH 7CITY LEARNING FINANCE LIMITED (06396845)
- People for FITCH 7CITY LEARNING FINANCE LIMITED (06396845)
- Charges for FITCH 7CITY LEARNING FINANCE LIMITED (06396845)
- More for FITCH 7CITY LEARNING FINANCE LIMITED (06396845)
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) |
---|---|---|---|
31 Jul 2015 | AUD | Auditor's resignation | |
07 Nov 2014 | AR01 |
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
|
|
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 | |
27 Nov 2013 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
08 Nov 2013 | AR01 |
Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-11-27
|
|
08 Nov 2013 | AD02 | Register inspection address has been changed from 4Th Floor 4 Chiswell Street London EC1Y 4UP United Kingdom | |
08 Nov 2013 | AD04 | Register(s) moved to registered office address | |
11 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
19 Jul 2013 | AUD | Auditor's resignation | |
19 Jul 2013 | AUD | Auditor's resignation | |
16 Jul 2013 | MISC | Section 519 | |
07 Jun 2013 | AD01 | Registered office address changed from , 4 Chiswell Street, London, EC1Y 4UP, United Kingdom on 7 June 2013 | |
07 Jun 2013 | AP03 | Appointment of Ms Susan Jane Launi as a secretary | |
04 Mar 2013 | CERTNM |
Company name changed 7 city finance 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 | |
18 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 23 January 2013
|
|
07 Feb 2013 | MEM/ARTS | Memorandum and Articles of Association | |
07 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
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 6 |