Advanced company searchLink opens in new window

SUCCESS7 LIMITED

Company number 08094315

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)
26 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jan 2016 DS01 Application to strike the company off the register
30 Jul 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 10,000
16 Apr 2015 TM01 Termination of appointment of Martin Boehm as a director on 16 April 2015
16 Apr 2015 CERTNM Company name changed CASH7 LIMITED\certificate issued on 16/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-15
16 Apr 2015 AP01 Appointment of Gary John Kidd as a director on 16 April 2015
03 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
03 Jul 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 10,000
02 Jul 2014 AP04 Appointment of Hanover Secretaries Limited as a secretary
02 Jul 2014 TM02 Termination of appointment of Martin Boehm as a secretary
02 Jun 2014 AD01 Registered office address changed from 40 Milligan Street Limehouse London E14 8AU on 2 June 2014
02 Jun 2014 CH01 Director's details changed for Mr. Martin Boehm on 2 June 2014
02 Jun 2014 CH03 Secretary's details changed for Martin Boehm on 2 June 2014
09 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
11 Jun 2013 AR01 Annual return made up to 11 June 2013 with full list of shareholders
11 Jun 2013 AP03 Appointment of Martin Boehm as a secretary
17 May 2013 CERTNM Company name changed ai do it boehm consulting LIMITED\certificate issued on 17/05/13
  • RES15 ‐ Change company name resolution on 2013-05-16
  • NM01 ‐ Change of name by resolution
11 Sep 2012 AR01 Annual return made up to 7 September 2012 with full list of shareholders
10 Sep 2012 AP01 Appointment of Martin Boehm as a director
07 Sep 2012 CERTNM Company name changed ai do it LIMITED\certificate issued on 07/09/12
  • RES15 ‐ Change company name resolution on 2012-09-07
  • NM01 ‐ Change of name by resolution
07 Sep 2012 TM01 Termination of appointment of Iris Daernbaecher as a director
10 Jul 2012 AA01 Current accounting period shortened from 30 June 2013 to 31 December 2012
06 Jun 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted