Advanced company searchLink opens in new window

MINUS7 LIMITED

Company number 05882507

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 Mar 2024 LIQ10 Removal of liquidator by court order
29 Mar 2024 600 Appointment of a voluntary liquidator
30 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 15 November 2023
23 Nov 2022 AD01 Registered office address changed from Pendennis House Parsonage Street Bradninch Exeter Devon EX5 4NW United Kingdom to F a Simms & Partners, Alma Park Woodway Lane Claybrooke Arva Lutterworth LE17 5FB on 23 November 2022
23 Nov 2022 LIQ02 Statement of affairs
23 Nov 2022 600 Appointment of a voluntary liquidator
23 Nov 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-11-16
07 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
15 Jul 2022 AD01 Registered office address changed from Unit 4, Smt Technology Centre Prospect Road Cowes Isle of Wight PO31 7AD England to Pendennis House Parsonage Street Bradninch Exeter Devon EX5 4NW on 15 July 2022
29 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
15 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with no updates
15 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
04 Mar 2021 AD01 Registered office address changed from Lower Floor, Marex Building Medina Road Cowes Isle of Wight PO31 7DA England to Unit 4, Smt Technology Centre Prospect Road Cowes Isle of Wight PO31 7AD on 4 March 2021
13 Nov 2020 CS01 Confirmation statement made on 8 November 2020 with no updates
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
08 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with updates
04 Nov 2019 CS01 Confirmation statement made on 4 November 2019 with updates
30 Oct 2019 SH01 Statement of capital following an allotment of shares on 30 June 2019
  • GBP 6,787.14
14 Oct 2019 TM01 Termination of appointment of Edmund Charles Papworth as a director on 1 October 2019
25 Sep 2019 SH02 Re-conversion of shares on 23 March 2019
05 Aug 2019 CS01 Confirmation statement made on 20 July 2019 with updates
22 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
27 Jul 2018 CS01 Confirmation statement made on 20 July 2018 with updates
27 Jul 2018 PSC07 Cessation of Alastair Hunter as a person with significant control on 1 April 2018
27 Jun 2018 TM01 Termination of appointment of Mark David Wozencroft as a director on 19 June 2018