DEE7 LIMITED
Status | DISSOLVED |
Company No. | SC412244 |
Category | Private Limited Company |
Incorporated | 29 Nov 2011 |
Age | 12 years, 5 months |
Jurisdiction | Scotland |
Dissolution | 25 Oct 2022 |
Years | 1 year, 6 months, 4 days |
SUMMARY
DEE7 LIMITED is an dissolved private limited company with number SC412244. It was incorporated 12 years, 5 months ago, on 29 November 2011 and it was dissolved 1 year, 6 months, 4 days ago, on 25 October 2022. The company address is C/O JOHNSTON CARMICHAEL C/O JOHNSTON CARMICHAEL, Edinburgh, EH3 7PE.
Company Fillings
Liquidation voluntary members return of final meeting scotland
Date: 25 Jul 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13(Scot)
Documents
Confirmation statement with no updates
Date: 23 Dec 2021
Action Date: 29 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-29
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Change account reference date company previous extended
Date: 27 Jul 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA01
New date: 2021-02-28
Made up date: 2020-11-30
Documents
Change registered office address company with date old address new address
Date: 21 Jun 2021
Action Date: 21 Jun 2021
Category: Address
Type: AD01
New address: 7-11 Melville Street Edinburgh EH3 7PE
Old address: 19 Rutland Square Edinburgh EH1 2BB
Change date: 2021-06-21
Documents
Resolution
Date: 21 Jun 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 21 Jan 2021
Action Date: 29 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-29
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Change to a person with significant control
Date: 19 Dec 2019
Action Date: 18 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-12-18
Psc name: Ms Dee-Anne Herd
Documents
Change person director company with change date
Date: 19 Dec 2019
Action Date: 18 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-12-18
Officer name: Ms Dee-Anne Herd
Documents
Confirmation statement with no updates
Date: 08 Dec 2019
Action Date: 29 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-29
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 07 Jan 2019
Action Date: 29 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-29
Documents
Accounts with accounts type total exemption full
Date: 27 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 27 Dec 2017
Action Date: 29 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-29
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 04 Dec 2016
Action Date: 29 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-29
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2015
Action Date: 29 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-29
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2014
Action Date: 29 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-29
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2013
Action Date: 29 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-29
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2012
Action Date: 29 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-29
Documents
Certificate change of name company
Date: 14 Dec 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed dee 7 LIMITED\certificate issued on 14/12/11
Documents
Some Companies
1 LAMORNA COURT 43 WOLLATON ROAD,NOTTINGHAM,NG9 2NG
Number: | 07173023 |
Status: | ACTIVE |
Category: | Private Limited Company |
KAJAINE HOUSE,EDGWARE,HA8 7DD
Number: | 06930945 |
Status: | ACTIVE |
Category: | Private Limited Company |
NUMBER 10 FINANCIAL SERVICES LIMITED
1A THE QUADRANT COURTYARD,WEYBRIDGE,KT13 8DR
Number: | 09744857 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 CORIANDER CLOSE,BLACKPOOL,FY2 0WE
Number: | 11599844 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR TEMPLEBACK,BRISTOL,BS1 6FL
Number: | 01945937 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 WINDMILL ROAD,KIRKCALDY,KY1 3AG
Number: | SC585198 |
Status: | ACTIVE |
Category: | Private Limited Company |