- Company Overview for M7 REAL ESTATE CO-INVESTMENT FINCO LTD (10775160)
- Filing history for M7 REAL ESTATE CO-INVESTMENT FINCO LTD (10775160)
- People for M7 REAL ESTATE CO-INVESTMENT FINCO LTD (10775160)
- More for M7 REAL ESTATE CO-INVESTMENT FINCO LTD (10775160)
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) |
---|---|---|---|
04 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Feb 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Feb 2021 | DS01 | Application to strike the company off the register | |
26 Oct 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
18 May 2020 | CS01 | Confirmation statement made on 16 May 2020 with no updates | |
29 Jan 2020 | PSC05 | Change of details for M7 Real Estate Ltd as a person with significant control on 18 December 2017 | |
08 Oct 2019 | CH01 | Director's details changed for Ms Teresa Laura Harriet Gilchrist on 28 September 2019 | |
06 Jun 2019 | AA | Audit exemption subsidiary accounts made up to 31 December 2018 | |
06 Jun 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
06 Jun 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
06 Jun 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
30 May 2019 | CH01 | Director's details changed for Mr Richard Martin Hamlton Croft-Sharland on 6 May 2019 | |
17 May 2019 | CS01 | Confirmation statement made on 16 May 2019 with updates | |
22 Nov 2018 | CH01 | Director's details changed for Mr Thomas Joseph Pearman on 21 November 2018 | |
01 Nov 2018 | AA | Audit exemption subsidiary accounts made up to 31 December 2017 | |
01 Nov 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
23 Oct 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
23 Oct 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
16 May 2018 | CS01 | Confirmation statement made on 16 May 2018 with updates | |
18 Dec 2017 | AD01 | Registered office address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG on 18 December 2017 | |
14 Aug 2017 | CH01 | Director's details changed for Mr Richard Martin Hamlton Croft-Sharland on 17 July 2017 | |
11 Aug 2017 | CH01 | Director's details changed for Mr David John Simmonds on 17 July 2017 | |
11 Aug 2017 | CH01 | Director's details changed for Mr Thomas Joseph Pearman on 17 July 2017 | |
11 Aug 2017 | CH01 | Director's details changed for Ms Teresa Laura Harriet Gilchrist on 17 July 2017 | |
11 Aug 2017 | CH01 | Director's details changed for Andrew Jenkins on 17 July 2017 |