Advanced company searchLink opens in new window

7L SOLUTIONS LTD

Company number 06438613

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)
22 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
24 Aug 2016 DS01 Application to strike the company off the register
27 Jun 2016 AA Total exemption small company accounts made up to 30 November 2015
28 Nov 2015 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-11-28
  • GBP 1,000
19 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
14 Dec 2014 AR01 Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-14
  • GBP 1,000
03 Sep 2014 AA Total exemption small company accounts made up to 30 November 2013
09 Dec 2013 AR01 Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1,000
19 Jul 2013 AA Total exemption small company accounts made up to 30 November 2012
24 Dec 2012 AR01 Annual return made up to 27 November 2012 with full list of shareholders
21 Dec 2012 CH01 Director's details changed for David Franck Emile Moison on 21 December 2012
21 Dec 2012 CH03 Secretary's details changed for Romaine Lucienne Marie Moison on 21 December 2012
16 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
23 Jul 2012 AD02 Register inspection address has been changed from 28 Oaktree Crescent Bradley Stoke Bristol BS32 9AD England
10 Jul 2012 CH01 Director's details changed for David Franck Emile Moison on 10 July 2012
10 Jul 2012 AD01 Registered office address changed from 28 Oaktree Crescent Bradley Stoke Bristol BS32 9AD England on 10 July 2012
05 Mar 2012 AR01 Annual return made up to 27 November 2011 with full list of shareholders
10 Feb 2012 CERTNM Company name changed dm network consulting LTD\certificate issued on 10/02/12
  • RES15 ‐ Change company name resolution on 2012-01-31
10 Feb 2012 CONNOT Change of name notice
05 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
13 Jan 2011 AR01 Annual return made up to 27 November 2010 with full list of shareholders
12 Jan 2011 CH01 Director's details changed for David Franck Emile Moison on 17 August 2010
12 Jan 2011 AD02 Register inspection address has been changed from 31 Cooks Close Bradley Stoke Bristol BS32 0BA England
12 Jan 2011 CH03 Secretary's details changed for Romaine Lucienne Marie Moison on 17 August 2010