Advanced company searchLink opens in new window

A7 INTERACTIVE LIMITED

Company number 06444434

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)
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
30 Mar 2016 AP01 Appointment of Mr Christopher Allison as a director on 1 March 2016
10 Jul 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1,000
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
20 Jun 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1,000
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
16 Jul 2013 AR01 Annual return made up to 28 May 2013 with full list of shareholders
08 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
18 Aug 2012 DISS40 Compulsory strike-off action has been discontinued
15 Aug 2012 CH01 Director's details changed for Gilles Sabas on 28 May 2012
15 Aug 2012 AA Total exemption small company accounts made up to 30 June 2011
15 Aug 2012 AR01 Annual return made up to 28 May 2012 with full list of shareholders
14 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
11 Jul 2012 AP04 Appointment of Bush Lane Secretaries Limited as a secretary
09 Jul 2012 TM02 Termination of appointment of Stm Nominee Secretaries Ltd as a secretary
05 Jul 2012 AD01 Registered office address changed from 1a Pope Street London SE1 3PH United Kingdom on 5 July 2012
28 May 2012 TM01 Termination of appointment of Andreas Jenk as a director
28 May 2012 AP01 Appointment of Gilles Sabas as a director
01 Aug 2011 AA Total exemption small company accounts made up to 30 June 2010
03 Jun 2011 AR01 Annual return made up to 28 May 2011 with full list of shareholders
14 Dec 2010 AA Total exemption small company accounts made up to 30 June 2009
14 Sep 2010 AA01 Current accounting period shortened from 31 December 2009 to 30 June 2009
07 Jul 2010 AR01 Annual return made up to 28 May 2010 with full list of shareholders
06 Jul 2010 CH04 Secretary's details changed for Stm Nominee Secretaries Ltd on 25 May 2010
06 Jul 2010 CH01 Director's details changed for Mr Andreas Jenk on 25 May 2010