- 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) |
---|---|---|---|
03 Mar 2015 | TM01 | Termination of appointment of Laura Jane Harding as a director on 1 March 2015 | |
03 Mar 2015 | AD01 | Registered office address changed from C/O Chancery Accounts Llp 1 the Grain Store 70 Weston Street London SE1 3QH England to 5Th Floor St Georges House 56 Peter Street Manchester M2 3NQ on 3 March 2015 | |
15 Dec 2014 | AP01 | Appointment of Mr Timothy Peter Ackrel as a director on 12 November 2014 | |
15 Dec 2014 | TM01 | Termination of appointment of Michael Roden as a director on 12 December 2014 | |
08 Dec 2014 | AP01 | Appointment of Mr Michael Roden as a director on 8 December 2014 | |
08 Dec 2014 | TM01 | Termination of appointment of Timothy Ackrel as a director on 8 December 2014 | |
03 Dec 2014 | AP01 | Appointment of Miss Laura Jane Harding as a director on 2 December 2014 | |
01 Dec 2014 | AA01 | Current accounting period shortened from 31 July 2015 to 31 December 2014 | |
18 Aug 2014 | AD01 | Registered office address changed from Apartment 602, Barnfield House 1 Salford Approach Salford M3 7BX England to C/O Chancery Accounts Llp 1 the Grain Store 70 Weston Street London SE1 3QH on 18 August 2014 | |
16 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 15 August 2014
|
|
17 Jul 2014 | NEWINC | Incorporation |