- Company Overview for SHIFT F7 GROUP LIMITED (07976115)
- Filing history for SHIFT F7 GROUP LIMITED (07976115)
- People for SHIFT F7 GROUP LIMITED (07976115)
- Charges for SHIFT F7 GROUP LIMITED (07976115)
- More for SHIFT F7 GROUP LIMITED (07976115)
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 Aug 2025 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Jun 2025 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jun 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 May 2025 | DS01 | Application to strike the company off the register | |
04 Apr 2025 | CS01 | Confirmation statement made on 4 March 2025 with updates | |
18 Mar 2024 | CS01 | Confirmation statement made on 4 March 2024 with updates | |
22 Jan 2024 | AA | Audit exemption subsidiary accounts made up to 31 March 2023 | |
07 Jan 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | |
07 Jan 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 | |
07 Jan 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | |
13 Jun 2023 | MR04 | Satisfaction of charge 079761150010 in full | |
26 Apr 2023 | AD01 | Registered office address changed from Ropemaker Place 28 Ropemaker Street London EC2Y 9HD England to One Central Boulevard Shirley Solihull B90 8BG on 26 April 2023 | |
25 Apr 2023 | TM01 | Termination of appointment of John Peter Swaite as a director on 11 April 2023 | |
25 Apr 2023 | TM01 | Termination of appointment of Phil Race as a director on 11 April 2023 | |
25 Apr 2023 | AP01 | Appointment of Ms Venetia Lois Cooper as a director on 11 April 2023 | |
25 Apr 2023 | AP01 | Appointment of Mr William Thomas Dawson as a director on 11 April 2023 | |
21 Apr 2023 | TM02 | Termination of appointment of Dentons Secretaries Limited as a secretary on 19 April 2023 | |
14 Apr 2023 | AD01 | Registered office address changed from One Fleet Place London EC4M 7WS United Kingdom to Ropemaker Place 28 Ropemaker Street London EC2Y 9HD on 14 April 2023 | |
22 Mar 2023 | CS01 | Confirmation statement made on 4 March 2023 with updates | |
07 Sep 2022 | AA | Accounts for a small company made up to 31 March 2022 | |
15 Mar 2022 | CS01 | Confirmation statement made on 4 March 2022 with updates | |
05 Aug 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
12 Apr 2021 | CS01 | Confirmation statement made on 4 March 2021 with updates | |
01 Apr 2021 | MR01 | Registration of charge 079761150010, created on 30 March 2021 | |
31 Mar 2021 | MR04 | Satisfaction of charge 079761150008 in full |