Advanced company searchLink opens in new window

M7 REGIONAL E-WAREHOUSE PLC

Company number 13671085

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)
27 Dec 2024 LIQ13 Return of final meeting in a members' voluntary winding up
23 Jul 2024 LIQ01 Declaration of solvency
20 Jun 2024 600 Appointment of a voluntary liquidator
20 Jun 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-06-06
11 Jun 2024 TM02 Termination of appointment of Alter Domus (Uk) Limited as a secretary on 6 June 2024
11 Jun 2024 AP03 Appointment of Mr Thomas Joseph Pearman as a secretary on 6 June 2024
11 Jun 2024 AD01 Registered office address changed from C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF United Kingdom to C/O Frp Advisory Trading Limited 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd on 11 June 2024
23 Jan 2024 TM01 Termination of appointment of Candace Ingals Valiunas as a director on 20 January 2024
22 Jan 2024 TM01 Termination of appointment of Ian Bryan Womack as a director on 20 January 2024
22 Jan 2024 TM01 Termination of appointment of James William Max as a director on 20 January 2024
22 Jan 2024 AP01 Appointment of Mr David Charles Ebbrell as a director on 20 January 2024
22 Jan 2024 AP01 Appointment of Mr David John Simmonds as a director on 20 January 2024
22 Jan 2024 AP01 Appointment of Mr Thomas Joseph Pearman as a director on 20 January 2024
31 Dec 2023 CERTNM Company name changed M7 regional e-warehouse reit PLC\certificate issued on 31/12/23
  • NM04 ‐ Change of name by provision in articles
24 Oct 2023 CS01 Confirmation statement made on 10 October 2023 with no updates
17 Oct 2023 AA Interim accounts made up to 31 December 2022
27 May 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
15 Apr 2023 AA Group of companies' accounts made up to 31 December 2022
02 Dec 2022 AD02 Register inspection address has been changed to Equiniti Highdown House Yeoman Way Worthing West Sussex BN99 3HH
21 Oct 2022 CS01 Confirmation statement made on 10 October 2022 with updates
06 Oct 2022 CH01 Director's details changed for Candace Ingals Valiunas on 4 October 2022
05 Oct 2022 CH04 Secretary's details changed for Alter Domus (Uk) Limited on 3 October 2022
03 Oct 2022 AD01 Registered office address changed from C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD to C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF on 3 October 2022
28 Sep 2022 SH02 Statement of capital on 12 September 2022
  • GBP 381,619.63
22 Sep 2022 AA Interim accounts made up to 30 June 2022