Advanced company searchLink opens in new window

FG7 LIMITED

Company number NI039542

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)
24 Jun 2021 TM01 Termination of appointment of Thomas John Patrick as a director on 24 June 2021
24 Jun 2021 TM01 Termination of appointment of Kevin Paul Mcneill as a director on 24 June 2021
24 Jun 2021 TM01 Termination of appointment of Michael Mccarron as a director on 24 June 2021
20 May 2021 AUD Auditor's resignation
29 Dec 2020 AA Full accounts made up to 31 December 2019
10 Nov 2020 CS01 Confirmation statement made on 28 October 2020 with updates
11 Nov 2019 CS01 Confirmation statement made on 28 October 2019 with no updates
23 Aug 2019 AA Full accounts made up to 31 December 2018
08 Nov 2018 CS01 Confirmation statement made on 28 October 2018 with no updates
02 Aug 2018 AA Unaudited abridged accounts made up to 31 December 2017
08 Nov 2017 CS01 Confirmation statement made on 28 October 2017 with no updates
19 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
06 Dec 2016 CS01 Confirmation statement made on 28 October 2016 with updates
06 Dec 2016 TM02 Termination of appointment of Alison Campbell as a secretary on 11 September 2016
03 Oct 2016 MR01 Registration of charge NI0395420003, created on 30 September 2016
12 May 2016 AA Total exemption small company accounts made up to 31 December 2015
17 Dec 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 5
17 Dec 2015 CH01 Director's details changed for Mr Thomas John Patrick on 30 October 2014
17 Dec 2015 AD01 Registered office address changed from 7 Morgans Hill Road Cookstown Co Tyrone BT80 8HA to 45 Ruskey Road Cookstown County Tyrone BT80 0AH on 17 December 2015
05 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
19 Nov 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 5
19 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
16 Jun 2014 MR01 Registration of charge 0395420002
01 Nov 2013 AR01 Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 5
26 Sep 2013 SH06 Cancellation of shares. Statement of capital on 26 September 2013
  • GBP 5