Advanced company searchLink opens in new window

DS7 LIMITED

Company number 09135116

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)
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
  • GBP 100.75
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
  • GBP 100.75
10 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014