- Company Overview for 24-7 HOLDINGS LIMITED (06870873)
- Filing history for 24-7 HOLDINGS LIMITED (06870873)
- People for 24-7 HOLDINGS LIMITED (06870873)
- Charges for 24-7 HOLDINGS LIMITED (06870873)
- More for 24-7 HOLDINGS LIMITED (06870873)
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) |
---|---|---|---|
04 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
07 Apr 2016 | AR01 |
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
07 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
13 Apr 2015 | AR01 |
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
02 Feb 2015 | AD01 | Registered office address changed from Bank House Market Street Whaley Bridge Derbyshire SK23 7AA to 31 Wellington Road Nantwich Cheshire CW5 7ED on 2 February 2015 | |
09 May 2014 | AA | Accounts for a dormant company made up to 30 April 2014 | |
29 Apr 2014 | AR01 |
Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
26 Nov 2013 | AA | Accounts for a dormant company made up to 30 April 2013 | |
02 May 2013 | AR01 | Annual return made up to 6 April 2013 with full list of shareholders | |
08 Jan 2013 | AA | Accounts for a dormant company made up to 30 April 2012 | |
30 Apr 2012 | AR01 | Annual return made up to 6 April 2012 with full list of shareholders | |
30 Apr 2012 | CH03 | Secretary's details changed for Anthony James Hawes on 30 April 2012 | |
30 Apr 2012 | CH01 | Director's details changed for Mr Andrew Robert Hawes on 30 April 2012 | |
28 Nov 2011 | AA | Accounts for a dormant company made up to 30 April 2011 | |
09 May 2011 | AR01 | Annual return made up to 6 April 2011 with full list of shareholders | |
10 Jun 2010 | AA | Accounts for a dormant company made up to 30 April 2010 | |
21 Apr 2010 | AR01 | Annual return made up to 6 April 2010 with full list of shareholders | |
21 Apr 2010 | CH01 | Director's details changed for Mr Andrew Robert Hawes on 6 April 2010 | |
20 Nov 2009 | AP01 | Appointment of Mr Andrew Robert Hawes as a director | |
07 May 2009 | CERTNM | Company name changed sinalsilo LTD\certificate issued on 08/05/09 | |
28 Apr 2009 | 88(2) | Ad 22/04/09-22/04/09\gbp si 99@1=99\gbp ic 1/100\ | |
28 Apr 2009 | 288a | Secretary appointed anthony james hawes | |
07 Apr 2009 | 288b | Appointment terminated director yomtov jacobs | |
06 Apr 2009 | NEWINC | Incorporation |