Advanced company searchLink opens in new window

C7 VENTURES LIMITED

Company number 08063960

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)
17 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
23 Apr 2018 DS01 Application to strike the company off the register
19 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
03 Jul 2017 CS01 Confirmation statement made on 10 May 2017 with updates
03 Jul 2017 PSC01 Notification of Peter Michael Dines as a person with significant control on 10 May 2016
24 Jan 2017 AA Total exemption small company accounts made up to 31 May 2016
19 May 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
04 Apr 2016 AD01 Registered office address changed from Birmingham Research Park Vincent Drive Birmingham B15 2SQ to 4 Wentworth Road Sutton Coldfield West Midlands B74 2SG on 4 April 2016
15 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
21 Aug 2015 CERTNM Company name changed C7 medical LIMITED\certificate issued on 21/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-17
12 May 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
28 Nov 2014 AA Total exemption small company accounts made up to 31 May 2014
19 May 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
19 May 2014 AD01 Registered office address changed from Birmingham Research Park Vincent Drive Birmingham B15 2SQ England on 19 May 2014
19 May 2014 AD01 Registered office address changed from Hillfield 4 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SG England on 19 May 2014
18 Nov 2013 AA Total exemption small company accounts made up to 31 May 2013
04 Jun 2013 AD01 Registered office address changed from Hillfield 4 Wentworth Road Four Oaks Sutton Coldfield West Midlands B74 2SG England on 4 June 2013
04 Jun 2013 AR01 Annual return made up to 10 May 2013 with full list of shareholders
04 Jun 2013 AD01 Registered office address changed from Medical Technologies Innovation Centre 4 Greenfield Crescent Edgbaston Birmingham B15 3BE United Kingdom on 4 June 2013
02 Nov 2012 AD01 Registered office address changed from Birmingham Science Park Faraday Wharf Holt Street Birmingham B7 4BB United Kingdom on 2 November 2012
10 May 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)