Advanced company searchLink opens in new window

7 FOOT 7 LIMITED

Company number 07131847

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)
09 Sep 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
20 May 2014 GAZ1 First Gazette notice for compulsory strike-off
16 Oct 2013 AA Accounts for a dormant company made up to 31 March 2013
17 Apr 2013 CH03 Secretary's details changed for Mr John Cooper on 31 December 2012
16 Apr 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
Statement of capital on 2013-04-16
  • GBP 100
16 Apr 2013 TM02 Termination of appointment of John Cooper as a secretary
16 Apr 2013 TM01 Termination of appointment of John Cooper as a director
16 Apr 2013 AD01 Registered office address changed from 42 Court Meadow Court Meadow Stone Berkeley Gloucestershire GL13 9LR England on 16 April 2013
16 Apr 2013 AD01 Registered office address changed from 42 Court Meadow Court Meadow Stone Berkeley Gloucestershire GL13 9LR England on 16 April 2013
16 Apr 2013 AD01 Registered office address changed from 69 Pennycress Weston-Super-Mare BS22 8QH England on 16 April 2013
24 Oct 2012 AA Accounts for a dormant company made up to 31 March 2012
24 Feb 2012 AR01 Annual return made up to 21 January 2012 with full list of shareholders
31 Jan 2012 AR01 Annual return made up to 21 January 2011 with full list of shareholders
16 Jun 2011 AA Accounts for a dormant company made up to 31 March 2011
25 Jan 2011 AD02 Register inspection address has been changed
25 Jan 2011 CH01 Director's details changed for Ms Veronique Anne-Marie Lily Tucker on 25 January 2011
03 Jun 2010 AA01 Current accounting period extended from 31 January 2011 to 31 March 2011
21 Jan 2010 NEWINC Incorporation