Advanced company searchLink opens in new window

H24/7 LIMITED

Company number 09603761

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)
24 Jul 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
08 May 2018 GAZ1 First Gazette notice for compulsory strike-off
11 Aug 2017 TM01 Termination of appointment of Amadou Thiedel Camara as a director on 11 August 2017
11 Aug 2017 AP04 Appointment of Secretaire Europeen Ltd as a secretary on 11 August 2017
11 Aug 2017 AP01 Appointment of Jose Jean-Noel Dorasamy Naiken as a director on 11 August 2017
11 Aug 2017 AD01 Registered office address changed from Expired Contract 31 Arden Close Bradley Stoke Bristol BS32 8AX England to Ordman House 31 Arden Close Bradley Stoke Bristol BS32 8AX on 11 August 2017
03 Aug 2017 AD01 Registered office address changed from Ordman House 31 Arden Close Bradley Stoke Bristol BS32 8AX United Kingdom to Expired Contract 31 Arden Close Bradley Stoke Bristol BS32 8AX on 3 August 2017
03 Aug 2017 AP01 Appointment of Amadou Thiedel Camara as a director on 20 May 2017
03 Aug 2017 TM02 Termination of appointment of Secretaire Europeen Ltd as a secretary on 20 May 2017
03 Aug 2017 TM01 Termination of appointment of Jose Jean-Noel Dorasamy Naiken as a director on 20 May 2017
17 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
16 Jun 2017 AA Total exemption small company accounts made up to 31 May 2016
16 Jun 2017 CS01 Confirmation statement made on 21 May 2017 with updates
16 Jun 2017 AP01 Appointment of Jose Jean-Noel Dorasamy Naiken as a director on 20 May 2017
16 Jun 2017 TM01 Termination of appointment of Frank Charles Roger Le Marec as a director on 20 May 2017
18 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
22 Jul 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-07-22
  • GBP 10
07 Jul 2015 AP01 Appointment of Mr Frank Charles Roger Le Marec as a director on 7 July 2015
07 Jul 2015 TM01 Termination of appointment of Jose Dorasamy Naiken as a director on 7 July 2015
21 May 2015 AP04 Appointment of Secretaire Europeen Ltd as a secretary on 21 May 2015
21 May 2015 TM02 Termination of appointment of Ordered Management Secretary Ltd as a secretary on 21 May 2015
21 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-21
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted