Advanced company searchLink opens in new window

SEVEN ONE SIX LIMITED

Company number 07450810

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Feb 2016 SOAS(A) Voluntary strike-off action has been suspended
12 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jan 2016 DS01 Application to strike the company off the register
02 Nov 2015 AA Total exemption small company accounts made up to 30 September 2015
28 Oct 2015 AA01 Previous accounting period shortened from 31 March 2016 to 30 September 2015
28 Oct 2015 AD01 Registered office address changed from , 9 Deryn Court Pentwyn Business Centre, Wharfedale Road Pentwyn, Cardiff, CF23 7HA to 5 Ash Tree Court Woodsy Close, Cardiff Gate Business Park Pontprennau Cardiff CF23 8RW on 28 October 2015
16 Aug 2015 CERTNM Company name changed agincourt LIMITED\certificate issued on 16/08/15
  • CONNOT ‐ Change of name notice
05 Aug 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-07-20
21 Jul 2015 AA Total exemption small company accounts made up to 4 April 2015
19 May 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 86
10 Apr 2015 TM01 Termination of appointment of William Emyr Evans as a director on 31 March 2015
18 Dec 2014 AR01 Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 86
12 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
25 Nov 2013 AR01 Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 86
05 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
29 Nov 2012 AR01 Annual return made up to 25 November 2012 with full list of shareholders
31 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
11 Apr 2012 MEM/ARTS Memorandum and Articles of Association
11 Apr 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Nov 2011 AR01 Annual return made up to 25 November 2011 with full list of shareholders
29 Nov 2011 AD01 Registered office address changed from , 9 Deryn Court Pentwyn Business Centre, Wharfedale Road Pentwyn, Cardiff, CF23 7HB on 29 November 2011
13 Oct 2011 AA01 Current accounting period extended from 30 November 2011 to 31 March 2012
24 Mar 2011 CERTNM Company name changed agincourt cardiff LIMITED\certificate issued on 24/03/11
  • CONNOT ‐
31 Jan 2011 AD01 Registered office address changed from , 8 Deryn Court, Pentwyn Business Centre Wharfedale Road, Cardiff, CF23 7HB, Wales on 31 January 2011