- Company Overview for C7 HEADQUARTERS LIMITED (11336226)
- Filing history for C7 HEADQUARTERS LIMITED (11336226)
- People for C7 HEADQUARTERS LIMITED (11336226)
- More for C7 HEADQUARTERS LIMITED (11336226)
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) |
---|---|---|---|
27 Sep 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jan 2022 | AA01 | Previous accounting period extended from 30 April 2021 to 31 October 2021 | |
23 Apr 2021 | CS01 | Confirmation statement made on 23 April 2021 with no updates | |
13 Mar 2021 | AA | Micro company accounts made up to 30 April 2020 | |
12 Oct 2020 | AD01 | Registered office address changed from Unit 6, Perth House Priors Haw Road Corby Gate Business Park Corby NN17 5JG England to Unit 6, Perth House Priors Haw Road Corby Gate Business Park Corby NN17 5JG on 12 October 2020 | |
12 Oct 2020 | AD01 | Registered office address changed from 1 Canbera House Priors Haw Road Corby NN17 5JG United Kingdom to Unit 6, Perth House Priors Haw Road Corby Gate Business Park Corby NN17 5JG on 12 October 2020 | |
18 May 2020 | CS01 | Confirmation statement made on 29 April 2020 with no updates | |
23 Dec 2019 | AA | Accounts for a dormant company made up to 30 April 2019 | |
09 May 2019 | CS01 | Confirmation statement made on 29 April 2019 with no updates | |
30 May 2018 | TM01 | Termination of appointment of Stephen John Priest as a director on 29 May 2018 | |
29 May 2018 | AP01 | Appointment of Mrs Mariela Silva as a director on 29 May 2018 | |
30 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-30
|