Advanced company searchLink opens in new window

M7 REAL ESTATE CO-INVESTMENT FINCO LTD

Company number 10775160

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)
04 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
08 Feb 2021 DS01 Application to strike the company off the register
26 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
18 May 2020 CS01 Confirmation statement made on 16 May 2020 with no updates
29 Jan 2020 PSC05 Change of details for M7 Real Estate Ltd as a person with significant control on 18 December 2017
08 Oct 2019 CH01 Director's details changed for Ms Teresa Laura Harriet Gilchrist on 28 September 2019
06 Jun 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
06 Jun 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
06 Jun 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
06 Jun 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
30 May 2019 CH01 Director's details changed for Mr Richard Martin Hamlton Croft-Sharland on 6 May 2019
17 May 2019 CS01 Confirmation statement made on 16 May 2019 with updates
22 Nov 2018 CH01 Director's details changed for Mr Thomas Joseph Pearman on 21 November 2018
01 Nov 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
01 Nov 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
23 Oct 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
23 Oct 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
16 May 2018 CS01 Confirmation statement made on 16 May 2018 with updates
18 Dec 2017 AD01 Registered office address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG on 18 December 2017
14 Aug 2017 CH01 Director's details changed for Mr Richard Martin Hamlton Croft-Sharland on 17 July 2017
11 Aug 2017 CH01 Director's details changed for Mr David John Simmonds on 17 July 2017
11 Aug 2017 CH01 Director's details changed for Mr Thomas Joseph Pearman on 17 July 2017
11 Aug 2017 CH01 Director's details changed for Ms Teresa Laura Harriet Gilchrist on 17 July 2017
11 Aug 2017 CH01 Director's details changed for Andrew Jenkins on 17 July 2017