- Company Overview for 7SIDE LIMITED (07560132)
- Filing history for 7SIDE LIMITED (07560132)
- People for 7SIDE LIMITED (07560132)
- More for 7SIDE LIMITED (07560132)
| 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) |
|---|---|---|---|
| 13 Dec 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 06 Sep 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 25 Aug 2022 | DS01 | Application to strike the company off the register | |
| 11 Apr 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
| 22 Mar 2022 | CS01 | Confirmation statement made on 10 March 2022 with no updates | |
| 09 Jul 2021 | TM01 | Termination of appointment of Timothy Lloyd Mahony as a director on 1 July 2021 | |
| 09 Jul 2021 | TM01 | Termination of appointment of Charlotte Miranda Hacker Blair as a director on 1 July 2021 | |
| 09 Jul 2021 | TM01 | Termination of appointment of Cameron David Beavis as a director on 1 July 2021 | |
| 09 Jul 2021 | TM01 | Termination of appointment of Mark Allwood as a director on 1 July 2021 | |
| 09 Jul 2021 | AP01 | Appointment of Mr Matthew Warren Proud as a director on 1 July 2021 | |
| 09 Jul 2021 | AP01 | Appointment of Mr Charlie Maccready as a director on 1 July 2021 | |
| 09 Jul 2021 | AP01 | Appointment of Mr Tom Durbin St George as a director on 1 July 2021 | |
| 21 Apr 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
| 10 Mar 2021 | CS01 | Confirmation statement made on 10 March 2021 with no updates | |
| 10 Mar 2020 | CS01 | Confirmation statement made on 10 March 2020 with no updates | |
| 09 Mar 2020 | CH01 | Director's details changed for Mr Timothy Lloyd Mahoney on 10 March 2011 | |
| 03 Mar 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
| 29 May 2019 | CH01 | Director's details changed for Mr Timothy Lloyd Mahoney on 29 May 2019 | |
| 29 May 2019 | CH01 | Director's details changed for Ms Charlotte Miranda Hacker Blair on 29 May 2019 | |
| 29 May 2019 | CH01 | Director's details changed for Mr. Cameron David Beavis on 29 May 2019 | |
| 29 May 2019 | PSC05 | Change of details for Globalx(Uk) Limited as a person with significant control on 29 May 2019 | |
| 29 May 2019 | CH01 | Director's details changed for Mr Mark Allwood on 29 May 2019 | |
| 13 May 2019 | AD01 | Registered office address changed from 14-18 City Road Cardiff CF24 3DL to Churchill House Churchill Way Cardiff CF10 2HH on 13 May 2019 | |
| 11 Mar 2019 | CS01 | Confirmation statement made on 10 March 2019 with no updates | |
| 08 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 |