- Company Overview for THE 24-7 GROUP OF COMPANIES LIMITED (07618350)
- Filing history for THE 24-7 GROUP OF COMPANIES LIMITED (07618350)
- People for THE 24-7 GROUP OF COMPANIES LIMITED (07618350)
- Charges for THE 24-7 GROUP OF COMPANIES LIMITED (07618350)
- More for THE 24-7 GROUP OF COMPANIES LIMITED (07618350)
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) |
---|---|---|---|
10 Nov 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
28 Apr 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
28 Apr 2014 | AP01 | Appointment of Mrs Karen Bunker as a director | |
28 Apr 2014 | TM01 | Termination of appointment of Rhys Penny as a director | |
28 Apr 2014 | TM02 | Termination of appointment of Karen Bunker as a secretary | |
22 May 2013 | AR01 | Annual return made up to 28 April 2013 with full list of shareholders | |
22 May 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
09 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
21 May 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
21 May 2012 | AR01 | Annual return made up to 28 April 2012 with full list of shareholders | |
27 May 2011 | SH01 |
Statement of capital following an allotment of shares on 1 May 2011
|
|
09 May 2011 | AA01 | Current accounting period shortened from 30 April 2012 to 31 March 2012 | |
28 Apr 2011 | NEWINC |
Incorporation
|