Advanced company searchLink opens in new window

V7 REAL ESTATE LIMITED

Company number 08426595

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
23 Nov 2020 DS01 Application to strike the company off the register
24 Apr 2020 AA Total exemption full accounts made up to 31 March 2020
16 Apr 2020 CS01 Confirmation statement made on 1 March 2020 with updates
22 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
29 Apr 2019 CS01 Confirmation statement made on 1 March 2019 with updates
18 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
05 Apr 2018 CS01 Confirmation statement made on 1 March 2018 with updates
18 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
27 May 2017 DISS40 Compulsory strike-off action has been discontinued
24 May 2017 CS01 Confirmation statement made on 1 March 2017 with updates
23 May 2017 GAZ1 First Gazette notice for compulsory strike-off
15 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
07 Jun 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 101
31 May 2016 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 101
27 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Sep 2014 AD01 Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014
11 Apr 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
07 Mar 2013 CERTNM Company name changed southbrooke asset management LIMITED\certificate issued on 07/03/13
  • RES15 ‐ Change company name resolution on 2013-03-06
  • NM01 ‐ Change of name by resolution
04 Mar 2013 CH01 Director's details changed for Mr Zac Paul Veasey on 1 March 2013
04 Mar 2013 TM02 Termination of appointment of Donna Veasey as a secretary