- Company Overview for CR7 SERVICES LTD (08277973)
- Filing history for CR7 SERVICES LTD (08277973)
- People for CR7 SERVICES LTD (08277973)
- Charges for CR7 SERVICES LTD (08277973)
- Registers for CR7 SERVICES LTD (08277973)
- More for CR7 SERVICES LTD (08277973)
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
|
|
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
|
|
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
|
|
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
|
|
04 Apr 2019 | TM01 | Termination of appointment of Ian Rutland as a director on 22 March 2019 |