ML7 CREATIVE LTD
Status | DISSOLVED |
Company No. | 08896760 |
Category | Private Limited Company |
Incorporated | 17 Feb 2014 |
Age | 10 years, 3 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 06 Jul 2021 |
Years | 2 years, 10 months, 29 days |
SUMMARY
ML7 CREATIVE LTD is an dissolved private limited company with number 08896760. It was incorporated 10 years, 3 months, 15 days ago, on 17 February 2014 and it was dissolved 2 years, 10 months, 29 days ago, on 06 July 2021. The company address is 320 City Road, London, EC1V 2NZ, England.
Company Fillings
Gazette dissolved voluntary
Date: 06 Jul 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 13 Apr 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 04 Mar 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 04 Mar 2021
Action Date: 17 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-17
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 25 Feb 2020
Action Date: 17 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-17
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 04 Mar 2019
Action Date: 17 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-17
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Change registered office address company with date old address new address
Date: 11 Jun 2018
Action Date: 11 Jun 2018
Category: Address
Type: AD01
New address: 320 City Road London EC1V 2NZ
Change date: 2018-06-11
Old address: Unit 312 153-159 Bow Road London E3 2SE England
Documents
Confirmation statement with no updates
Date: 19 Feb 2018
Action Date: 17 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-17
Documents
Accounts with accounts type micro entity
Date: 25 Apr 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 06 Mar 2017
Action Date: 17 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-17
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Change registered office address company with date old address new address
Date: 16 May 2016
Action Date: 16 May 2016
Category: Address
Type: AD01
New address: Unit 312 153-159 Bow Road London E3 2SE
Old address: 11 Birchen Grove London NW9 8RT England
Change date: 2016-05-16
Documents
Change person director company with change date
Date: 25 Feb 2016
Action Date: 24 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-24
Officer name: Mr Anthony Bernard Campbell
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2016
Action Date: 17 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-17
Documents
Change registered office address company with date old address new address
Date: 02 Feb 2016
Action Date: 02 Feb 2016
Category: Address
Type: AD01
Old address: 35B Durley Road London N16 5JR England
New address: 11 Birchen Grove London NW9 8RT
Change date: 2016-02-02
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Change registered office address company with date old address new address
Date: 05 Aug 2015
Action Date: 05 Aug 2015
Category: Address
Type: AD01
New address: 35B Durley Road London N16 5JR
Change date: 2015-08-05
Old address: 35 Kilmartin Road Ilford Essex IG3 9PF England
Documents
Change person director company with change date
Date: 24 Jun 2015
Action Date: 18 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-18
Officer name: Mr Anthony Bernard Campbell
Documents
Change registered office address company with date old address new address
Date: 24 Jun 2015
Action Date: 24 Jun 2015
Category: Address
Type: AD01
Old address: 16 Rosehill Gardens Sudbury Hill Greenford Middlesex UB6 0LB England
New address: 35 Kilmartin Road Ilford Essex IG3 9PF
Change date: 2015-06-24
Documents
Change registered office address company with date old address new address
Date: 19 Feb 2015
Action Date: 19 Feb 2015
Category: Address
Type: AD01
Old address: 28 Jason Walk London SE9 3DH
Change date: 2015-02-19
New address: 16 Rosehill Gardens Sudbury Hill Greenford Middlesex UB6 0LB
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2015
Action Date: 17 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-17
Documents
Some Companies
1 MIDDLETHORNE CLOSE,LEEDS,LS17 8SD
Number: | 09742193 |
Status: | ACTIVE |
Category: | Private Limited Company |
FUTURE FINANCIAL SERVICES (UK) LIMITED
135 WESTWARD RISE,CARDIFF,CF62 6NR
Number: | 07769228 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 CORBAN ROAD,MIDDLESEX, HOUNSLOW,TW3 3AS
Number: | 11137364 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 DARRINGTON ROAD,PONTEFRACT,WF8 3DS
Number: | 11772978 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 MERCHANT SQUARE,LONDON,W2 1AY
Number: | 09485902 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O WHITESIDE & DAVIES,SALFORD,M6 6DE
Number: | 06184530 |
Status: | ACTIVE |
Category: | Private Limited Company |