- Company Overview for EXECUTIVE 7 LIMITED (SC474565)
- Filing history for EXECUTIVE 7 LIMITED (SC474565)
- People for EXECUTIVE 7 LIMITED (SC474565)
- More for EXECUTIVE 7 LIMITED (SC474565)
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) |
---|---|---|---|
11 Sep 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Apr 2018 | AA | Micro company accounts made up to 30 September 2017 | |
20 Dec 2017 | AA01 | Previous accounting period shortened from 30 September 2017 to 29 September 2017 | |
19 Dec 2017 | AA01 | Previous accounting period extended from 31 March 2017 to 30 September 2017 | |
30 Aug 2017 | AD01 | Registered office address changed from 4 Killermont Meadows Bothwell Glasgow G71 8EG to 169 West George Street Glasgow G2 2LB on 30 August 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 7 April 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 May 2016 | AR01 |
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-05-02
|
|
12 Feb 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Feb 2016 | AA01 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 | |
17 Jun 2015 | AP01 | Appointment of Mrs Sumeera Sattar as a director on 1 June 2015 | |
02 Jun 2015 | AR01 |
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
07 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-07
|