Advanced company searchLink opens in new window

7IM FINANCIAL SOLUTIONS LIMITED

Company number SC383455

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)
29 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
05 Oct 2020 DS01 Application to strike the company off the register
01 Oct 2020 SH19 Statement of capital on 1 October 2020
  • GBP 1.00
01 Oct 2020 CAP-SS Solvency Statement dated 29/09/20
01 Oct 2020 SH20 Statement by Directors
01 Oct 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 Sep 2020 TM01 Termination of appointment of Ian Bruce Owen as a director on 21 September 2020
07 Sep 2020 AA Full accounts made up to 31 December 2019
11 Aug 2020 CS01 Confirmation statement made on 10 August 2020 with no updates
18 Mar 2020 TM01 Termination of appointment of Duncan Edward Johnson as a director on 9 January 2020
13 Mar 2020 AP03 Appointment of Ms Bernadette Clare Young as a secretary on 26 February 2020
13 Mar 2020 TM02 Termination of appointment of Duncan Richard Walker as a secretary on 26 February 2020
31 Oct 2019 AP03 Appointment of Mr Duncan Richard Walker as a secretary on 21 October 2019
31 Oct 2019 AP01 Appointment of Mr Duncan Richard Walker as a director on 21 October 2019
23 Oct 2019 TM01 Termination of appointment of Charles Edward Sparrow as a director on 11 October 2019
13 Sep 2019 AA Full accounts made up to 31 December 2018
21 Aug 2019 CS01 Confirmation statement made on 10 August 2019 with no updates
21 Aug 2019 AD04 Register(s) moved to registered office address Level 1 Princes Exchange 1 Earl Grey Street Edinburgh EH3 9BN
26 Jul 2019 TM01 Termination of appointment of Thomas Gerard Sheridan as a director on 26 July 2019
12 Jul 2019 AP01 Appointment of Mr Dean Michael Proctor as a director on 12 July 2019
17 Dec 2018 AA Full accounts made up to 31 March 2018
11 Dec 2018 AA01 Current accounting period shortened from 31 March 2019 to 31 December 2018
11 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-12
28 Aug 2018 CS01 Confirmation statement made on 10 August 2018 with no updates