- Company Overview for SEVEN ONE SIX LIMITED (07450810)
- Filing history for SEVEN ONE SIX LIMITED (07450810)
- People for SEVEN ONE SIX LIMITED (07450810)
- More for SEVEN ONE SIX LIMITED (07450810)
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
|
|
05 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |