- Company Overview for DS7 LIMITED (09135116)
- Filing history for DS7 LIMITED (09135116)
- People for DS7 LIMITED (09135116)
- Charges for DS7 LIMITED (09135116)
- Insolvency for DS7 LIMITED (09135116)
- More for DS7 LIMITED (09135116)
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) |
---|---|---|---|
06 Jul 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Apr 2024 | WU15 | Notice of final account prior to dissolution | |
11 Apr 2023 | WU07 | Progress report in a winding up by the court | |
13 Apr 2022 | WU07 | Progress report in a winding up by the court | |
12 Feb 2021 | AD01 | Registered office address changed from 7 Empress Street Old Trafford Manchester M16 9EN England to The Shard 32 London Bridge Street London SE1 9SG on 12 February 2021 | |
08 Feb 2021 | WU04 | Appointment of a liquidator | |
25 Oct 2019 | COCOMP | Order of court to wind up | |
13 Feb 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jul 2018 | CS01 | Confirmation statement made on 28 June 2018 with no updates | |
12 Jul 2018 | PSC01 | Notification of Andrew John Camilleri as a person with significant control on 6 April 2016 | |
17 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Nov 2017 | AD01 | Registered office address changed from 5th Floor St Georges House 56 Peter Street Manchester M2 3NQ England to 7 Empress Street Old Trafford Manchester M16 9EN on 16 November 2017 | |
06 Nov 2017 | AD01 | Registered office address changed from C/O Ccm Limited Chichester House Chichester Street Rochdale Lanceshire OL16 2AU England to 5th Floor St Georges House 56 Peter Street Manchester M2 3NQ on 6 November 2017 | |
28 Jun 2017 | CS01 | Confirmation statement made on 28 June 2017 with updates | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
14 Nov 2016 | AD01 | Registered office address changed from 5th Floor St Georges House 56 Peter Street Manchester M2 3NQ to C/O Ccm Limited Chichester House Chichester Street Rochdale Lanceshire OL16 2AU on 14 November 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
23 May 2016 | MR01 | Registration of charge 091351160002, created on 13 May 2016 | |
26 Feb 2016 | TM01 | Termination of appointment of Timothy Peter Ackrel as a director on 14 October 2015 | |
14 Jan 2016 | MR01 | Registration of charge 091351160001, created on 8 January 2016 | |
15 Oct 2015 | AP01 | Appointment of Mr Charlie Alexander Clunie Cunningham as a director on 14 October 2015 | |
03 Jul 2015 | AR01 |
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-03
|
|
10 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |