Advanced company searchLink opens in new window

7890679 LIMITED

Company number 07890679

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)
07 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
15 May 2018 DS01 Application to strike the company off the register
01 Apr 2018 AA Accounts for a dormant company made up to 31 March 2018
21 Dec 2017 CS01 Confirmation statement made on 21 December 2017 with no updates
25 Oct 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-16
25 Oct 2017 CONNOT Change of name notice
04 Apr 2017 AA Accounts for a dormant company made up to 31 March 2017
22 Dec 2016 CS01 Confirmation statement made on 21 December 2016 with updates
07 Apr 2016 AA Accounts for a dormant company made up to 31 March 2016
24 Dec 2015 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1
02 Apr 2015 AA Accounts for a dormant company made up to 31 March 2015
23 Dec 2014 AR01 Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
02 Apr 2014 AA Accounts for a dormant company made up to 31 March 2014
23 Dec 2013 AR01 Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
01 Apr 2013 AA Accounts for a dormant company made up to 31 March 2013
24 Dec 2012 AR01 Annual return made up to 22 December 2012 with full list of shareholders
11 Jan 2012 TM01 Termination of appointment of Samuel Lloyd as a director
23 Dec 2011 AD01 Registered office address changed from 14/18 City Road Cardiff CF24 3DL United Kingdom on 23 December 2011
23 Dec 2011 AA01 Current accounting period extended from 31 December 2012 to 31 March 2013
23 Dec 2011 AP01 Appointment of Mr Peter Frederick Hammersley as a director
22 Dec 2011 NEWINC Incorporation