- Company Overview for 7TH VENTURE LIMITED (NI635810)
- Filing history for 7TH VENTURE LIMITED (NI635810)
- People for 7TH VENTURE LIMITED (NI635810)
- More for 7TH VENTURE LIMITED (NI635810)
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) |
---|---|---|---|
28 May 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Mar 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Mar 2024 | DS01 | Application to strike the company off the register | |
28 Feb 2024 | CS01 | Confirmation statement made on 13 January 2024 with no updates | |
31 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
19 Feb 2023 | CS01 | Confirmation statement made on 13 January 2023 with no updates | |
30 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
26 Jan 2022 | CS01 | Confirmation statement made on 13 January 2022 with no updates | |
23 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
07 Dec 2021 | AD01 | Registered office address changed from C/O Flannigan Edmonds Bannon Linenhall Exchange 1st Floor, 26 Linenhall Street Belfast BT2 8BG Northern Ireland to 10 Coolmoyne Park Belfast BT15 5HG on 7 December 2021 | |
20 Apr 2021 | AD01 | Registered office address changed from 10 Coolmoyne Park Belfast BT15 5HG Northern Ireland to C/O Flannigan Edmonds Bannon Linenhall Exchange 1st Floor, 26 Linenhall Street Belfast BT2 8BG on 20 April 2021 | |
30 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
10 Feb 2021 | CS01 | Confirmation statement made on 13 January 2021 with no updates | |
30 Jan 2020 | CS01 | Confirmation statement made on 13 January 2020 with no updates | |
20 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
16 Sep 2019 | AA01 | Previous accounting period extended from 31 January 2019 to 31 March 2019 | |
16 Sep 2019 | AD01 | Registered office address changed from C/O Flannigan Edmonds Bannon Pearl Assurance House 2 Donegall Square East Belfast BT1 5HB Northern Ireland to 10 Coolmoyne Park Belfast BT15 5HG on 16 September 2019 | |
11 Feb 2019 | CS01 | Confirmation statement made on 13 January 2019 with no updates | |
31 Oct 2018 | AA | Unaudited abridged accounts made up to 31 January 2018 | |
13 Mar 2018 | CS01 | Confirmation statement made on 13 January 2018 with no updates | |
12 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
31 Jan 2017 | CS01 | Confirmation statement made on 13 January 2017 with updates | |
18 Jan 2017 | CH01 | Director's details changed for Mr Micheal Oliver O'kane on 14 January 2016 | |
14 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-14
|