Advanced company searchLink opens in new window

7BONE HOLDINGS LTD

Company number 08448444

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)
05 Jun 2024 AM10 Administrator's progress report
01 Dec 2023 AM10 Administrator's progress report
17 Nov 2023 AM15 Notice of resignation of an administrator
31 Oct 2023 AM19 Notice of extension of period of Administration
06 Jun 2023 AM10 Administrator's progress report
16 Dec 2022 AM06 Notice of deemed approval of proposals
30 Nov 2022 AM02 Statement of affairs with form AM02SOA
22 Nov 2022 AM03 Statement of administrator's proposal
14 Nov 2022 AD01 Registered office address changed from Unit 5 Crosshouse Centre Crosshouse Road Southampton Hampshire SO14 5GZ England to 10 Fleet Place London EC4M 7RB on 14 November 2022
14 Nov 2022 AM01 Appointment of an administrator
11 Oct 2022 MA Memorandum and Articles of Association
06 Oct 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Re: company business 26/09/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jun 2022 AD01 Registered office address changed from Office 1 Ocean Village Innovation Centre 4 Ocean Way Southampton Hampshire SO14 3JZ England to Unit 5 Crosshouse Centre Crosshouse Road Southampton Hampshire SO14 5GZ on 30 June 2022
29 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
29 Mar 2022 CS01 Confirmation statement made on 18 March 2022 with no updates
23 Dec 2021 MR01 Registration of charge 084484440001, created on 15 December 2021
30 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
04 Apr 2021 CS01 Confirmation statement made on 18 March 2021 with no updates
08 Jan 2021 TM02 Termination of appointment of Travis Fowler as a secretary on 8 January 2021
30 Oct 2020 AA Total exemption full accounts made up to 30 September 2019
11 Apr 2020 CS01 Confirmation statement made on 18 March 2020 with no updates
29 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
28 Mar 2019 CS01 Confirmation statement made on 18 March 2019 with no updates
22 Sep 2018 AP03 Appointment of Travis Fowler as a secretary on 18 September 2018
22 Sep 2018 TM01 Termination of appointment of Richard Peter Zammit as a director on 25 July 2018