7DEVS.IT LIMITED

6 Agar Street, London, WC2N 4HN, England
StatusDISSOLVED
Company No.08094396
CategoryPrivate Limited Company
Incorporated06 Jun 2012
Age12 years, 1 day
JurisdictionEngland Wales
Dissolution26 Apr 2016
Years8 years, 1 month, 11 days

SUMMARY

7DEVS.IT LIMITED is an dissolved private limited company with number 08094396. It was incorporated 12 years, 1 day ago, on 06 June 2012 and it was dissolved 8 years, 1 month, 11 days ago, on 26 April 2016. The company address is 6 Agar Street, London, WC2N 4HN, England.



Company Fillings

Gazette dissolved compulsory

Date: 26 Apr 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 12 Jan 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2015

Action Date: 20 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-20

Old address: C/O Jeffrey Green Russell Limited Waverley House 7-12 Noel Street London W1F 8GQ

New address: C/O Gordon Dadds Llp 6 Agar Street London WC2N 4HN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2015

Action Date: 06 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2014

Action Date: 06 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-06

Documents

View document PDF

Change corporate secretary company with change date

Date: 03 Jul 2014

Action Date: 16 Apr 2014

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2014-04-16

Officer name: Hanover Secretaries Limited

Documents

View document PDF

Appoint corporate secretary company with name

Date: 02 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Hanover Secretaries Limited

Documents

View document PDF

Termination secretary company with name

Date: 02 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Martin Boehm

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jun 2014

Action Date: 02 Jun 2014

Category: Address

Type: AD01

Old address: 310 Burdett Road Po 62480 London E14 1JQ

Change date: 2014-06-02

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2014

Action Date: 02 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Martin Boehm

Change date: 2014-06-02

Documents

View document PDF

Change person secretary company with change date

Date: 02 Jun 2014

Action Date: 02 Jun 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-06-02

Officer name: Martin Boehm

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Certificate change of name company

Date: 13 Dec 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed CUBE7 treuhand LIMITED\certificate issued on 13/12/13

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2013

Action Date: 06 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-06

Documents

View document PDF

Termination director company with name

Date: 11 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wolfgang Kaiser

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Martin Boehm

Documents

View document PDF

Appoint person director company with name

Date: 11 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Martin Boehm

Documents

View document PDF

Change account reference date company current shortened

Date: 10 Jul 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2013-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jun 2012

Action Date: 26 Jun 2012

Category: Address

Type: AD01

Old address: 40 Milligan Street Limehouse London E14 8AU

Change date: 2012-06-26

Documents

View document PDF

Incorporation company

Date: 06 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAS PROPERTIES LIMITED

PAVILION 2 3 DAVA STREET,GLASGOW,G51 2JA

Number:SC445241
Status:ACTIVE
Category:Private Limited Company

CATBEAM LIMITED

54 BINGHILL CRESCENT,ABERDEEN,AB13 0HP

Number:SC093350
Status:ACTIVE
Category:Private Limited Company

MY PRIMER LIMITED

UNIT 6 143 STATION ROAD,PRESTON,PR5 6LA

Number:11156132
Status:ACTIVE
Category:Private Limited Company

OVT OBERFLAECHENVEREDELUNGSTECHNIK LIMITED

TROJAN HOUSE,34 ARCADIA AVENUE,N3 2JU

Number:06059692
Status:ACTIVE
Category:Private Limited Company

R G BUSINESS SERVICES LIMITED

49 WHITEHORSE ROAD,WEST MIDLANDS,WS8 7PE

Number:04399354
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SYNERGY INSIGHT UK LTD

44 CASPIAN CLOSE,PURFLEET,RM19 1LH

Number:04840231
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source