Advanced company searchLink opens in new window

JUNCTION SEVEN C.I.C.

Company number 08303365

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)
19 Apr 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2015 AD01 Registered office address changed from 7 Beechgate Roman Rd Sutton Coldfield West Midlands B74 3AR to Wordsworth House Wordsworth Road Birmingham B10 0EE on 30 October 2015
28 Oct 2015 TM01 Termination of appointment of Amjad Mahmood as a director on 31 August 2015
26 Oct 2015 TM02 Termination of appointment of Sharmila Samrai-Mahay as a secretary on 31 July 2015
26 Oct 2015 TM01 Termination of appointment of Sharmila Samrai-Mahay as a director on 31 July 2015
26 Oct 2015 TM01 Termination of appointment of Sharmila Samrai-Mahay as a director on 31 July 2015
26 Oct 2015 TM01 Termination of appointment of Parteek Mahay as a director on 31 July 2015
26 Oct 2015 AP01 Appointment of Mr Insaf Miah as a director on 26 October 2015
14 May 2015 AP01 Appointment of Mr Amjad Mahmood as a director on 1 April 2015
23 Jan 2015 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
23 Jan 2015 AD01 Registered office address changed from 92 Skip Lane Walsall West Midlands WS5 3LA England to 7 Beechgate Roman Rd Sutton Coldfield West Midlands B74 3AR on 23 January 2015
19 Sep 2014 AA Total exemption full accounts made up to 30 November 2013
28 Aug 2014 AD01 Registered office address changed from C/O Jubilee Pharmacy 2 2 Upper Russell Street Wednesbury West Midlands WS10 7AR England to 92 Skip Lane Walsall West Midlands WS5 3LA on 28 August 2014
18 Jun 2014 AD01 Registered office address changed from 92 Skip Lane Walsall West Midlands WS5 3LA on 18 June 2014
26 Nov 2013 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
26 Nov 2013 AD02 Register inspection address has been changed
04 Jan 2013 CH03 Secretary's details changed for Sharmila Mahay on 20 December 2012
04 Jan 2013 CH01 Director's details changed for Sharmila Mahay on 20 December 2012
22 Nov 2012 CICINC Incorporation of a Community Interest Company