- Company Overview for 7800 LTD (09578291)
- Filing history for 7800 LTD (09578291)
- People for 7800 LTD (09578291)
- More for 7800 LTD (09578291)
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) |
---|---|---|---|
01 Nov 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Feb 2016 | TM01 | Termination of appointment of a director | |
12 Feb 2016 | TM01 | Termination of appointment of Neil Stuart Kernon as a director on 12 February 2016 | |
16 Sep 2015 | AD01 | Registered office address changed from 49 Mill Road Cleethorpes Lincolnshire DN35 8JA England to Ground Floor, 325 Hainton Avenue Hainton Avenue Grimsby South Humberside DN32 9LU on 16 September 2015 | |
01 Aug 2015 | CH01 | Director's details changed for Phil Cross on 1 August 2015 | |
14 Jun 2015 | TM01 | Termination of appointment of Oliver Carl Margarson as a director on 11 June 2015 | |
14 Jun 2015 | TM01 | Termination of appointment of Garry Eugene Lewis as a director on 11 June 2015 | |
14 Jun 2015 | AP01 | Appointment of Mr Neil Stuart Kernon as a director on 11 June 2015 | |
14 Jun 2015 | AP01 | Appointment of Mr Oliver Carl Margarson as a director on 11 June 2015 | |
14 Jun 2015 | AP01 | Appointment of Mr Garry Eugene Lewis as a director on 11 June 2015 | |
01 Jun 2015 | CH01 | Director's details changed for Phil Cross on 31 May 2015 | |
31 May 2015 | AD01 | Registered office address changed from 49 Mill Road Cleethorpes Lincolnshire DN35 8JA England to 49 Mill Road Cleethorpes Lincolnshire DN35 8JA on 31 May 2015 | |
06 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-06
|