Advanced company searchLink opens in new window

COUNTY VII LIMITED

Company number 04379143

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)
29 Mar 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Dec 2010 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2009 DISS40 Compulsory strike-off action has been discontinued
25 Mar 2009 363a Return made up to 21/02/09; full list of members
03 Mar 2009 GAZ1 First Gazette notice for compulsory strike-off
12 Dec 2008 225 Accounting reference date shortened from 28/02/2008 to 31/01/2008
06 Mar 2008 363a Return made up to 21/02/08; full list of members
20 Nov 2007 363a Return made up to 21/02/07; full list of members
28 Aug 2007 GAZ1 First Gazette notice for compulsory strike-off
15 Mar 2007 287 Registered office changed on 15/03/07 from: c/o portman partnership 36 gloucester avenue london NW1 7BB
20 Mar 2006 287 Registered office changed on 20/03/06 from: 38 osnaburgh street london NW1 3ND
20 Mar 2006 363s Return made up to 21/02/06; full list of members
15 Feb 2005 363s Return made up to 21/02/05; full list of members
08 May 2004 363s Return made up to 21/02/04; full list of members
08 May 2004 363(288) Secretary's particulars changed;director's particulars changed
18 Dec 2003 AA Total exemption full accounts made up to 28 February 2003
13 Aug 2003 363s Return made up to 21/02/03; full list of members
13 Aug 2003 363(288) Secretary's particulars changed;director's particulars changed
27 Jun 2003 395 Particulars of mortgage/charge
07 May 2003 288b Secretary resigned
07 May 2003 288a New secretary appointed
19 Jun 2002 288a New director appointed
10 Jun 2002 288b Director resigned
10 Jun 2002 288b Secretary resigned