Advanced company searchLink opens in new window

CR7 SERVICES LTD

Company number 08277973

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)
01 Jun 2020 AD03 Register(s) moved to registered inspection location 1 Scott Place 2 Hardman Street Manchester M3 3AA
01 Jun 2020 AD02 Register inspection address has been changed to 1 Scott Place 2 Hardman Street Manchester M3 3AA
27 Apr 2020 SH02 Sub-division of shares on 20 December 2019
19 Feb 2020 SH02 Sub-division of shares on 20 December 2019
30 Jan 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jan 2020 TM01 Termination of appointment of Adrian Wilding as a director on 27 January 2020
28 Jan 2020 AP01 Appointment of Mr John David Carr as a director on 27 January 2020
28 Jan 2020 SH08 Change of share class name or designation
23 Jan 2020 MR04 Satisfaction of charge 082779730005 in full
23 Jan 2020 MR04 Satisfaction of charge 082779730003 in full
06 Jan 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub divided/shareholder of the company 20/12/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Dec 2019 AA Group of companies' accounts made up to 31 December 2018
15 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with updates
12 Nov 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Creation of new share classes 24/10/2019
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Capitalisation of debts 24/10/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Oct 2019 PSC07 Cessation of Simon Wilding as a person with significant control on 24 October 2019
31 Oct 2019 PSC02 Notification of Dna Payments Limited as a person with significant control on 24 October 2019
31 Oct 2019 PSC07 Cessation of Michael Sundin as a person with significant control on 24 October 2019
31 Oct 2019 PSC07 Cessation of Livingbridge Enterprise Llp as a person with significant control on 24 October 2019
31 Oct 2019 TM01 Termination of appointment of Robert Mark Redwood as a director on 24 October 2019
31 Oct 2019 TM01 Termination of appointment of Mark Robert James Turner as a director on 24 October 2019
31 Oct 2019 TM01 Termination of appointment of Simon Wilding as a director on 24 October 2019
24 Sep 2019 TM01 Termination of appointment of Michael Sundin as a director on 13 September 2019
16 Jul 2019 MR01 Registration of charge 082779730005, created on 4 July 2019
26 Apr 2019 SH01 Statement of capital following an allotment of shares on 18 April 2019
  • GBP 1,313.24315
04 Apr 2019 TM01 Termination of appointment of Ian Rutland as a director on 22 March 2019