Advanced company searchLink opens in new window

ZEVEN SPORTS LTD

Company number 07650102

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)
16 Jul 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
04 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
31 Aug 2018 DS02 Withdraw the company strike off application
28 Aug 2018 DS01 Application to strike the company off the register
02 May 2018 CS01 Confirmation statement made on 21 April 2018 with updates
06 Mar 2018 AD01 Registered office address changed from C/O Zeven Digital 26 Brindley Road Manchester M16 9HQ to Unit 7 Berkeley Business Park Turner Street Ashton Under Lyne Lancashire on 6 March 2018
15 Nov 2017 AA Micro company accounts made up to 31 May 2017
22 May 2017 CS01 Confirmation statement made on 21 April 2017 with updates
14 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
24 May 2016 AR01 Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 4
01 Mar 2016 AA Accounts for a dormant company made up to 31 May 2015
06 May 2015 TM01 Termination of appointment of Barnaby John Cook as a director on 13 November 2014
21 Apr 2015 AR01 Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 4
21 Apr 2015 TM01 Termination of appointment of Martin Andrew Cook as a director on 13 November 2014
21 Apr 2015 TM01 Termination of appointment of Martin Andrew Cook as a director on 13 November 2014
14 Apr 2015 AA Accounts made up to 31 May 2014
14 Apr 2015 AD01 Registered office address changed from C/O Go Greena Ltd Suite 3 Nexus City Park 4 Brindley Road Manchester M16 9HQ to C/O Zeven Digital 26 Brindley Road Manchester M16 9HQ on 14 April 2015
23 Jun 2014 AR01 Annual return made up to 27 May 2014 with full list of shareholders
02 Apr 2014 CERTNM Company name changed go secura LTD\certificate issued on 02/04/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-04-01
26 Feb 2014 AA Accounts made up to 25 May 2013
26 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
23 Oct 2013 AR01 Annual return made up to 27 May 2013 with full list of shareholders
23 Oct 2013 AD01 Registered office address changed from Suite 3 Nexus City Works 4 Brindley Road Old Trafford Manchester Lancashire M16 9HQ England on 23 October 2013
24 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off