- Company Overview for G7I LIMITED (09816626)
- Filing history for G7I LIMITED (09816626)
- People for G7I LIMITED (09816626)
- Charges for G7I LIMITED (09816626)
- More for G7I LIMITED (09816626)
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) |
---|---|---|---|
02 Feb 2017 | TM01 | Termination of appointment of Gary Charles Wyatt as a director on 1 February 2017 | |
02 Feb 2017 | AP01 | Appointment of Mr Graham Richard Halsey as a director on 1 February 2017 | |
01 Feb 2017 | AD01 | Registered office address changed from Red House Farm Eaton Bishop Hereford Herefordshire HR2 9QT to York House 1 Seagrave Road London SW6 1RP on 1 February 2017 | |
01 Feb 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
01 Feb 2017 | AP01 | Appointment of Mr Gary Charles Wyatt as a director on 1 October 2016 | |
01 Feb 2017 | TM01 | Termination of appointment of Jason Roberge as a director on 1 October 2016 | |
01 Feb 2017 | TM01 | Termination of appointment of Robert Alaric Peters as a director on 1 November 2016 | |
01 Feb 2017 | TM01 | Termination of appointment of Hany Fouad Helmi Kolta Beshara as a director on 1 November 2016 | |
01 Feb 2017 | TM01 | Termination of appointment of Fouad Helmi Kolta Beshara as a director on 1 October 2016 | |
09 Nov 2016 | CS01 | Confirmation statement made on 27 October 2016 with updates | |
05 Nov 2015 | AP01 | Appointment of Mr Fouad Helmi Kolta Beshara as a director on 8 October 2015 | |
27 Oct 2015 | AP01 | Appointment of Mr Hany Fouad Helmi Kolta Beshara as a director on 8 October 2015 | |
27 Oct 2015 | AR01 |
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
08 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-08
|