Advanced company searchLink opens in new window

7C LIMITED

Company number 03414543

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)
13 Mar 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
21 Apr 2008 2.15 Administrator's abstract of receipts and payments to 29 May 2008
07 Mar 2008 2.19 Notice of discharge of Administration Order
05 Jan 2008 2.15 Administrator's abstract of receipts and payments
22 Jun 2007 2.15 Administrator's abstract of receipts and payments
05 Jan 2007 287 Registered office changed on 05/01/07 from: st alphage garden fore street london EC2Y 5DS
22 Dec 2006 2.15 Administrator's abstract of receipts and payments
19 Dec 2006 OC Scheme of arrangment
09 Jun 2006 2.15 Administrator's abstract of receipts and payments
03 Jan 2006 288b Director resigned
08 Dec 2005 2.15 Administrator's abstract of receipts and payments
16 Jun 2005 2.15 Administrator's abstract of receipts and payments
13 Dec 2004 2.15 Administrator's abstract of receipts and payments
09 Jun 2004 2.15 Administrator's abstract of receipts and payments
02 Mar 2004 288b Secretary resigned
23 Dec 2003 2.15 Administrator's abstract of receipts and payments
11 Jun 2003 2.15 Administrator's abstract of receipts and payments
11 Mar 2003 2.23 Notice of result of meeting of creditors
18 Feb 2003 2.21 Statement of administrator's proposal
14 Feb 2003 2.7 Administration Order
10 Dec 2002 2.6 Notice of Administration Order
05 Dec 2002 403a Declaration of satisfaction of mortgage/charge
12 Nov 2002 288b Director resigned
24 Aug 2002 395 Particulars of mortgage/charge