Advanced company searchLink opens in new window

TRACKER NOMINEES SEVEN LIMITED

Company number 08371053

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)
08 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
18 Mar 2021 SOAS(A) Voluntary strike-off action has been suspended
16 Mar 2021 DS01 Application to strike the company off the register
13 Feb 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
08 Mar 2018 CS01 Confirmation statement made on 23 January 2018 with no updates
31 Oct 2017 AA Micro company accounts made up to 31 January 2017
29 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
28 Apr 2017 CS01 Confirmation statement made on 23 January 2017 with updates
18 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
10 Oct 2016 AA Micro company accounts made up to 31 January 2016
14 May 2016 DISS40 Compulsory strike-off action has been discontinued
12 May 2016 AD01 Registered office address changed from Avonside Grange Road Bidford-on-Avon Alcester Warwickshire B50 4BY to Verify House Grange Road Alcester Warwickshire B50 4BY on 12 May 2016
12 May 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
19 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
04 Jul 2015 DISS40 Compulsory strike-off action has been discontinued
01 Jul 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
19 May 2015 GAZ1 First Gazette notice for compulsory strike-off
13 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
04 Apr 2014 AR01 Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
15 Jan 2014 CH01 Director's details changed for Mr Edward James Fitzpatrick on 10 January 2014
15 Jan 2014 AD01 Registered office address changed from 30 Shepherd Street London W1J 7JJ England on 15 January 2014
23 Jan 2013 NEWINC Incorporation