7EIGHT DESIGN & MANAGEMENT CONSULTANCY SERVICES LTD

Unit7a Radford Crescent, Billericay, CM12 0DU, England
StatusDISSOLVED
Company No.08644404
CategoryPrivate Limited Company
Incorporated09 Aug 2013
Age10 years, 9 months, 5 days
JurisdictionEngland Wales
Dissolution19 Jul 2022
Years1 year, 9 months, 26 days

SUMMARY

7EIGHT DESIGN & MANAGEMENT CONSULTANCY SERVICES LTD is an dissolved private limited company with number 08644404. It was incorporated 10 years, 9 months, 5 days ago, on 09 August 2013 and it was dissolved 1 year, 9 months, 26 days ago, on 19 July 2022. The company address is Unit7a Radford Crescent, Billericay, CM12 0DU, England.



Company Fillings

Gazette dissolved voluntary

Date: 19 Jul 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 May 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Apr 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2022

Action Date: 09 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 May 2021

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2021

Action Date: 09 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 May 2020

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2020

Action Date: 09 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2020

Action Date: 09 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Mark Campbell Drury

Appointment date: 2020-03-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2020

Action Date: 09 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Mills

Termination date: 2020-03-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2019

Action Date: 22 Aug 2019

Category: Address

Type: AD01

Old address: Squire House C/O Nokes & Co 81-87 High Street Billericay Essex CM12 9AS

New address: Unit7a Radford Crescent Billericay CM12 0DU

Change date: 2019-08-22

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2019

Action Date: 15 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 May 2019

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2018

Action Date: 15 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2018

Action Date: 15 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark William Nokes

Appointment date: 2018-08-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2018

Action Date: 15 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Phillips

Appointment date: 2018-08-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2018

Action Date: 15 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Mills

Appointment date: 2018-08-15

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2018

Action Date: 09 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 May 2018

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 11 Aug 2017

Action Date: 05 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Stephen Bodley

Notification date: 2017-08-05

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2017

Action Date: 09 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2016

Action Date: 09 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2015

Action Date: 09 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-09

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 03 Jun 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AAMD

Made up date: 2014-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2014

Action Date: 09 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2014

Action Date: 06 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-06

Old address: 14 Leveller Row Billericay Essex CM12 0XE United Kingdom

New address: Squire House C/O Nokes & Co 81-87 High Street Billericay Essex CM12 9AS

Documents

View document PDF

Incorporation company

Date: 09 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

Number:CE014962
Status:ACTIVE
Category:Charitable Incorporated Organisation

ASKMERLIN LIMITED

PO BOX 501, THE NEXUS BUILDING,LETCHWORTH GARDEN CITY,SG6 9BL

Number:06762364
Status:ACTIVE
Category:Private Limited Company

AZINI 2 (FP) LP

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL007852
Status:ACTIVE
Category:Limited Partnership

KHY LTD

81 FULHAM ROAD,CHELSEA,SW3 6RD

Number:11152028
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PRIESTWOOD HOUSE LLP

98 HORNCHURCH ROAD,HORNCHURCH,RM11 1JS

Number:OC407364
Status:ACTIVE
Category:Limited Liability Partnership

SCOTWAY 3 LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11157931
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