Advanced company searchLink opens in new window

A7 INVEST BIDCO LIMITED

Company number 12261579

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 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
16 May 2023 LIQ13 Return of final meeting in a members' voluntary winding up
29 Dec 2022 AD01 Registered office address changed from 3 st James's Square London SW1Y 4JU United Kingdom to 1 More London Place London SE1 2AF on 29 December 2022
29 Dec 2022 600 Appointment of a voluntary liquidator
29 Dec 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-12-12
29 Dec 2022 LIQ01 Declaration of solvency
19 Oct 2022 RP04CS01 Second filing of Confirmation Statement dated 13 October 2022
13 Oct 2022 CS01 13/10/22 Statement of Capital eur 92.108445 13/10/22 Statement of Capital usd 9.9703
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 19/10/2022
23 Sep 2022 SH19 Statement of capital on 23 September 2022
  • EUR 9,210,844.51
  • USD 997,030.06
23 Sep 2022 SH20 Statement by Directors
23 Sep 2022 CAP-SS Solvency Statement dated 22/09/22
23 Sep 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Reducing share premium account 22/09/2022
  • RES06 ‐ Resolution of reduction in issued share capital
22 Sep 2022 SH01 Statement of capital following an allotment of shares on 22 September 2022
  • EUR 9,210,844.51
  • USD 997,030.06
13 Oct 2021 AA Full accounts made up to 31 December 2020
13 Oct 2021 CS01 Confirmation statement made on 13 October 2021 with updates
28 Apr 2021 SH01 Statement of capital following an allotment of shares on 27 April 2021
  • USD 997,030.06
  • EUR 9,210,485.65
15 Mar 2021 TM01 Termination of appointment of Jacques-Francois Van Oers De Prest as a director on 15 February 2021
26 Oct 2020 CS01 Confirmation statement made on 13 October 2020 with no updates
26 Oct 2020 AP01 Appointment of Mr Patrick Croft as a director on 24 September 2020
16 Oct 2020 AP01 Appointment of Mr Jacques-Francois Van Oers De Prest as a director on 14 August 2020
16 Oct 2020 TM01 Termination of appointment of Henry Ellis Davies as a director on 24 September 2020
16 Oct 2020 TM01 Termination of appointment of Olivier Michel Grard as a director on 14 August 2020
07 Feb 2020 SH01 Statement of capital following an allotment of shares on 31 January 2020
  • USD 710,000.01
07 Feb 2020 SH18 Statement of directors in accordance with reduction of capital following redenomination
07 Feb 2020 SH15 Reduction of capital following redenomination. Statement of capital on 7 February 2020
  • USD 0.01