Advanced company searchLink opens in new window

I7 HOLDCO LIMITED

Company number 11248677

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)
14 Jul 2021 GAZ2 Final Gazette dissolved following liquidation
14 Apr 2021 LIQ13 Return of final meeting in a members' voluntary winding up
14 May 2020 AD01 Registered office address changed from 52 Ravensfield Gardens Epsom Surrey KT19 0SR to 52 Ravensfield Gardens Epsom Surrey KT19 0SR on 14 May 2020
14 May 2020 AD01 Registered office address changed from Front Suite, First Floor, 131 High Street Teddington Middlesex TW11 8HH United Kingdom to 52 Ravensfield Gardens Epsom Surrey KT19 0SR on 14 May 2020
07 May 2020 LIQ01 Declaration of solvency
07 May 2020 600 Appointment of a voluntary liquidator
07 May 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-04-03
31 Mar 2020 AA Micro company accounts made up to 31 December 2019
20 Mar 2020 PSC01 Notification of Stephen Aitken as a person with significant control on 7 February 2020
20 Mar 2020 PSC07 Cessation of Seamus Mchugh as a person with significant control on 7 February 2020
20 Mar 2020 AP01 Appointment of Mr Stephen Aitken as a director on 7 February 2020
20 Mar 2020 TM01 Termination of appointment of Robert John Fiddaman as a director on 7 February 2020
09 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-09
23 Dec 2019 CS01 Confirmation statement made on 23 December 2019 with updates
04 Nov 2019 CS01 Confirmation statement made on 25 October 2019 with no updates
03 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
25 Oct 2018 CS01 Confirmation statement made on 25 October 2018 with updates
25 Oct 2018 SH01 Statement of capital following an allotment of shares on 25 October 2018
  • GBP 125
25 Oct 2018 AA01 Current accounting period shortened from 28 February 2019 to 31 December 2018
15 Mar 2018 AP04 Appointment of Cooperfaure Limited as a secretary on 11 March 2018
15 Mar 2018 AA01 Current accounting period shortened from 31 March 2019 to 28 February 2019
11 Mar 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-03-11
  • GBP 100