SEVEN TECHNOLOGIES HOLDINGS LIMITED

16 Bedford House Bedford Street, Belfast, BT2 7DT, Antrim
StatusDISSOLVED
Company No.NI611438
CategoryPrivate Limited Company
Incorporated28 Feb 2012
Age12 years, 3 months, 21 days
JurisdictionNorthern Ireland
Dissolution22 Feb 2024
Years3 months, 27 days

SUMMARY

SEVEN TECHNOLOGIES HOLDINGS LIMITED is an dissolved private limited company with number NI611438. It was incorporated 12 years, 3 months, 21 days ago, on 28 February 2012 and it was dissolved 3 months, 27 days ago, on 22 February 2024. The company address is 16 Bedford House Bedford Street, Belfast, BT2 7DT, Antrim.



Company Fillings

Gazette dissolved liquidation

Date: 22 Feb 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation move to dissolution northern ireland

Date: 22 Nov 2023

Category: Insolvency

Type: 2.35B(NI)

Documents

View document PDF

Liquidation progress report northern ireland with brought down date

Date: 04 Jul 2023

Action Date: 07 Jun 2023

Category: Insolvency

Type: 2.24B(NI)

Brought down date: 2023-06-07

Documents

View document PDF

Liquidation administration notice deemed approval of proposals northern ireland

Date: 09 Feb 2023

Category: Insolvency

Type: 2.18BA(NI)

Documents

View document PDF

Liquidation administrators proposals northern ireland

Date: 03 Feb 2023

Category: Insolvency

Type: 2.17B(NI)

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 24 Jan 2023

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2023

Action Date: 07 Jan 2023

Category: Address

Type: AD01

Old address: 23 Crescent Business Park Lisburn County Antrim BT28 2GN

Change date: 2023-01-07

New address: 16 Bedford House Bedford Street Belfast Antrim BT2 7DT

Documents

View document PDF

Liquidation appointmentt of administrator northern ireland

Date: 21 Dec 2022

Category: Insolvency

Type: 2.12B(NI)

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2022

Action Date: 07 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Michael Hook

Termination date: 2022-11-07

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Sep 2022

Action Date: 29 Sep 2021

Category: Accounts

Type: AA01

New date: 2021-09-29

Made up date: 2021-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeffrey James Holder

Appointment date: 2022-03-01

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2022

Action Date: 28 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-28

Documents

View document PDF

Capital allotment shares

Date: 29 Jul 2021

Action Date: 14 Jun 2021

Category: Capital

Type: SH01

Date: 2021-06-14

Capital : 13,666,766.0066 GBP

Documents

View document PDF

Capital allotment shares

Date: 29 Jul 2021

Action Date: 07 Jun 2021

Category: Capital

Type: SH01

Capital : 13,666,765.40528 GBP

Date: 2021-06-07

Documents

View document PDF

Accounts with accounts type group

Date: 07 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2021

Action Date: 28 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2021

Action Date: 12 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-12

Officer name: Roland Barzegar

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2021

Action Date: 19 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gavin Newport

Appointment date: 2021-01-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2021

Action Date: 18 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael John Howarth

Termination date: 2021-01-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Nov 2020

Action Date: 23 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-11-23

Charge number: NI6114380008

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jul 2020

Action Date: 06 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI6114380006

Charge creation date: 2020-07-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jul 2020

Action Date: 06 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI6114380007

Charge creation date: 2020-07-06

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2020

Action Date: 29 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 May 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI6114380002

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 May 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI6114380003

Documents

View document PDF

Accounts with accounts type group

Date: 30 Jan 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type group

Date: 01 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Capital allotment shares

Date: 21 May 2019

Action Date: 03 Apr 2019

Category: Capital

Type: SH01

Capital : 13,666,765.20264 GBP

Date: 2019-04-03

Documents

View document PDF

Resolution

Date: 17 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 10 May 2019

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Capital name of class of shares

Date: 01 May 2019

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2019

Action Date: 15 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Pix Weston

Appointment date: 2019-04-15

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2019

Action Date: 04 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Peter Harrison

Appointment date: 2019-03-04

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2019

Action Date: 04 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian William Timberlake

Termination date: 2019-03-04

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard James Moon

Termination date: 2019-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2019

Action Date: 07 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-07

Officer name: David Allan Bell

Documents

View document PDF

Resolution

Date: 07 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 27 Dec 2018

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 27 Dec 2018

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2018

Action Date: 20 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Michael Hook

Appointment date: 2018-12-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Dec 2018

Action Date: 07 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-12-07

Charge number: NI6114380005

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2018

Action Date: 17 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian William Timberlake

Appointment date: 2018-07-17

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2018

Action Date: 10 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roland Barzegar

Appointment date: 2018-05-10

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2018

Action Date: 27 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-27

Officer name: Mr Michael John Howarth

Documents

View document PDF

Accounts with accounts type group

Date: 20 Mar 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Feb 2018

Action Date: 13 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI6114380004

Charge creation date: 2018-02-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Feb 2018

Action Date: 13 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-02-13

Charge number: NI6114380003

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2018

Action Date: 16 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-16

Officer name: Mr David Allan Bell

Documents

View document PDF

Resolution

Date: 12 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2017

Action Date: 13 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-13

Officer name: Nicholas Hudson

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Nov 2017

Action Date: 13 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-11-13

Officer name: Nicholas Hudson

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2017

Action Date: 08 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Jonathan Cannings

Termination date: 2017-08-08

Documents

View document PDF

Accounts with accounts type group

Date: 23 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Jun 2017

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Nicholas Hudson

Appointment date: 2016-12-06

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2017

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gavin Porter Williamson

Termination date: 2016-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2017

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-06

Officer name: James Michael Hook

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2016

Action Date: 29 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-29

Documents

View document PDF

Accounts with accounts type group

Date: 10 Nov 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2015

Action Date: 20 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-20

Officer name: Judith Mary Anne Ball

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2015

Action Date: 20 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Hudson

Appointment date: 2015-10-20

Documents

View document PDF

Accounts with accounts type group

Date: 03 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2015

Action Date: 28 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-28

Documents

View document PDF

Accounts with accounts type group

Date: 23 Sep 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA01

New date: 2013-09-30

Made up date: 2014-05-31

Documents

View document PDF

Termination director company with name

Date: 19 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Cook

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Jun 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

Made up date: 2015-05-31

New date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2014

Action Date: 28 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-28

Documents

View document PDF

Resolution

Date: 12 Mar 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Mar 2014

Action Date: 03 Mar 2014

Category: Address

Type: AD01

Old address: 298 Upper Newtownards Road Belfast Northern Ireland BT4 3EJ

Change date: 2014-03-03

Documents

View document PDF

Accounts with accounts type group

Date: 28 Nov 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Appoint person director company with name

Date: 22 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Andrew Cook

Documents

View document PDF

Appoint person director company with name

Date: 22 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Judith Ball

Documents

View document PDF

Termination secretary company with name

Date: 22 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Keith O'donnell

Documents

View document PDF

Capital allotment shares

Date: 10 Jul 2013

Action Date: 20 Jun 2013

Category: Capital

Type: SH01

Capital : 13,666,763.00 GBP

Date: 2013-06-20

Documents

View document PDF

Resolution

Date: 10 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2013

Action Date: 26 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Anderson

Change date: 2013-06-26

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2013

Action Date: 26 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-26

Officer name: Mr David Anderson

Documents

View document PDF

Resolution

Date: 24 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number

Date: 03 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 6114380002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2013

Action Date: 28 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-28

Documents

View document PDF

Appoint person director company with name

Date: 06 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard James Moon

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jun 2012

Action Date: 21 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-21

Old address: Marlborough House 30 Victoria Street Belfast BT1 3GG United Kingdom

Documents

View document PDF

Appoint person secretary company with name

Date: 28 May 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Keith O'donnell

Documents

View document PDF

Change account reference date company current extended

Date: 04 May 2012

Action Date: 31 May 2013

Category: Accounts

Type: AA01

Made up date: 2013-02-28

New date: 2013-05-31

Documents

View document PDF

Appoint person director company with name

Date: 13 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gavin Williamson

Documents

View document PDF

Appoint person director company with name

Date: 13 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Anderson

Documents

View document PDF

Appoint person director company with name

Date: 13 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Michael Hook

Documents

View document PDF

Capital allotment shares

Date: 13 Apr 2012

Action Date: 03 Apr 2012

Category: Capital

Type: SH01

Date: 2012-04-03

Capital : 10,166,763 GBP

Documents

View document PDF

Resolution

Date: 13 Apr 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Apr 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 28 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHALON LTD

1 BROOK VILLAS,SHREWSBURY,SY5 0RY

Number:11818745
Status:ACTIVE
Category:Private Limited Company

MORBUS LIMITED

23 BUCKSTONE CRESCENT,LEEDS,LS17 5HB

Number:09403055
Status:ACTIVE
Category:Private Limited Company

ONLINEMARKETINGCLUB LTD

CUMBERLAND LODGE SUITE 6 CUMBERLAND ROAD,MARGATE,CT9 2JZ

Number:11968093
Status:ACTIVE
Category:Private Limited Company

SAFEHAVEN SECURITY LOCKS LIMITED

6 BRIDGE STREET,NEWHAVEN,BN9 9PJ

Number:08675210
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SURFMAX LTD

154 BEEHIVE LANE,CHELMSFORD,CM2 9SH

Number:06708984
Status:ACTIVE
Category:Private Limited Company

THINKPUBLIC LIMITED

15 BOWLING GREEN LANE,LONDON,EC1R 0BD

Number:05100456
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