Advanced company searchLink opens in new window

7E CANADA LIMITED

Company number 07036147

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)
26 Apr 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2015 AA Accounts for a dormant company made up to 31 December 2013
06 Jan 2015 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 664,090
03 Oct 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-03
  • GBP 664,090
17 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
03 Oct 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
17 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
05 Oct 2011 DISS40 Compulsory strike-off action has been discontinued
04 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2011 AR01 Annual return made up to 1 October 2011 with full list of shareholders
01 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
01 Oct 2011 TM01 Termination of appointment of Neil Munro as a director
09 Feb 2011 AR01 Annual return made up to 5 October 2010 with full list of shareholders
09 Feb 2011 TM02 Termination of appointment of Tm Company Services Limited as a secretary
20 Jan 2011 AA01 Previous accounting period extended from 31 October 2010 to 31 December 2010
25 Jan 2010 TM01 Termination of appointment of Christopher Thomas as a director
25 Jan 2010 AP01 Appointment of Phillip Iwuala Ihenacho as a director
25 Jan 2010 AP01 Appointment of Neil David Munro as a director
25 Jan 2010 AD01 Registered office address changed from 1St Floor 50 Curzon Street London Greater London W1J 7UW on 25 January 2010
25 Jan 2010 SH01 Statement of capital following an allotment of shares on 15 December 2009
  • GBP 664,090
06 Nov 2009 AP01 Appointment of Christopher Charles Arnold Thomas as a director
05 Nov 2009 TM01 Termination of appointment of Donald Brash as a director
05 Nov 2009 TM01 Termination of appointment of Tm Company Services Limited as a director
05 Oct 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted