- Company Overview for 7E CANADA LIMITED (07036147)
- Filing history for 7E CANADA LIMITED (07036147)
- People for 7E CANADA LIMITED (07036147)
- More for 7E CANADA LIMITED (07036147)
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) |
---|---|---|---|
26 Apr 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jan 2015 | AA | Accounts for a dormant company made up to 31 December 2013 | |
06 Jan 2015 | AR01 |
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
03 Oct 2013 | AR01 |
Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-03
|
|
17 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
03 Oct 2012 | AR01 | Annual return made up to 1 October 2012 with full list of shareholders | |
17 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
05 Oct 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Oct 2011 | AR01 | Annual return made up to 1 October 2011 with full list of shareholders | |
01 Oct 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
01 Oct 2011 | TM01 | Termination of appointment of Neil Munro as a director | |
09 Feb 2011 | AR01 | Annual return made up to 5 October 2010 with full list of shareholders | |
09 Feb 2011 | TM02 | Termination of appointment of Tm Company Services Limited as a secretary | |
20 Jan 2011 | AA01 | Previous accounting period extended from 31 October 2010 to 31 December 2010 | |
25 Jan 2010 | TM01 | Termination of appointment of Christopher Thomas as a director | |
25 Jan 2010 | AP01 | Appointment of Phillip Iwuala Ihenacho as a director | |
25 Jan 2010 | AP01 | Appointment of Neil David Munro as a director | |
25 Jan 2010 | AD01 | Registered office address changed from 1St Floor 50 Curzon Street London Greater London W1J 7UW on 25 January 2010 | |
25 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 15 December 2009
|
|
06 Nov 2009 | AP01 | Appointment of Christopher Charles Arnold Thomas as a director | |
05 Nov 2009 | TM01 | Termination of appointment of Donald Brash as a director | |
05 Nov 2009 | TM01 | Termination of appointment of Tm Company Services Limited as a director | |
05 Oct 2009 | NEWINC |
Incorporation
|