NOS 7 LIMITED

06188985
EASTLEIGH COURT BISHOPSTROW WARMINSTER ENGLAND BA12 9HW

Documents

Documents
Date Category Description Pages
21 Sep 2021 gazette Gazette Dissolved Voluntary 1 Buy now
03 Aug 2021 officers Termination of appointment of director (William Alexander Heaney) 1 Buy now
03 Aug 2021 officers Termination of appointment of secretary (William Alexander Heaney) 1 Buy now
06 Jul 2021 gazette Gazette Notice Voluntary 1 Buy now
25 Jun 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
07 Apr 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Apr 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Sep 2020 accounts Annual Accounts 18 Buy now
14 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Nov 2019 officers Appointment of director (Mr William Alexander Heaney) 2 Buy now
08 Oct 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Oct 2019 officers Appointment of director (Mr Gareth Maitland Edwards) 2 Buy now
07 Oct 2019 officers Termination of appointment of director (Nicholas John Vetch) 1 Buy now
07 Oct 2019 officers Termination of appointment of director (Rupert Peter Wallman) 1 Buy now
07 Oct 2019 officers Termination of appointment of director (Stephen John East) 1 Buy now
07 Oct 2019 officers Termination of appointment of director (Jonathan Ottley Short) 1 Buy now
07 Oct 2019 officers Appointment of director (Mr Charles Duncan Soukup) 2 Buy now
07 Oct 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Oct 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Oct 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Jul 2019 accounts Annual Accounts 16 Buy now
05 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Mar 2019 officers Change of particulars for director (Mr Rupert Peter Wallman) 2 Buy now
14 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Feb 2019 officers Change of particulars for director (Mr Nicholas John Vetch) 2 Buy now
29 May 2018 accounts Annual Accounts 16 Buy now
05 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Apr 2017 accounts Annual Accounts 14 Buy now
05 Apr 2017 confirmation-statement Confirmation Statement With Updates 9 Buy now
22 Oct 2016 mortgage Registration of a charge 11 Buy now
05 Jul 2016 accounts Annual Accounts 14 Buy now
13 Apr 2016 officers Appointment of director (Mr Jonathan Ottley Short) 2 Buy now
12 Apr 2016 officers Appointment of director (Mr Rupert Peter Wallman) 2 Buy now
12 Apr 2016 annual-return Annual Return 4 Buy now
12 Apr 2016 officers Termination of appointment of director (Steven Robert Faber) 1 Buy now
25 Feb 2016 change-of-name Certificate Change Of Name Company 3 Buy now
06 Jul 2015 accounts Annual Accounts 14 Buy now
07 Apr 2015 annual-return Annual Return 4 Buy now
01 Sep 2014 officers Change of particulars for director (Mr Stephen John East) 2 Buy now
03 Apr 2014 annual-return Annual Return 4 Buy now
18 Mar 2014 miscellaneous Miscellaneous 2 Buy now
13 Mar 2014 auditors Auditors Resignation Company 1 Buy now
19 Feb 2014 accounts Annual Accounts 11 Buy now
17 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Jul 2013 officers Termination of appointment of director (Victoria Whitehouse) 1 Buy now
23 Jul 2013 officers Termination of appointment of director (Michael Riley) 1 Buy now
23 Jul 2013 officers Termination of appointment of director (John Gregory) 1 Buy now
23 Jul 2013 officers Appointment of director (Mr Nicholas John Vetch) 2 Buy now
23 Jul 2013 officers Appointment of director (Mr Stephen John East) 2 Buy now
23 Jul 2013 officers Appointment of director (Mr Steven Robert Faber) 2 Buy now
07 Jun 2013 accounts Annual Accounts 12 Buy now
15 Apr 2013 annual-return Annual Return 6 Buy now
02 Jul 2012 accounts Annual Accounts 13 Buy now
30 Mar 2012 annual-return Annual Return 6 Buy now
23 Jun 2011 accounts Annual Accounts 6 Buy now
31 Mar 2011 annual-return Annual Return 6 Buy now
01 Oct 2010 change-of-name Certificate Change Of Name Company 2 Buy now
01 Oct 2010 change-of-name Change Of Name Notice 2 Buy now
14 Jun 2010 accounts Annual Accounts 6 Buy now
29 Mar 2010 annual-return Annual Return 5 Buy now
29 Mar 2010 officers Change of particulars for director (Mr John Nicholas Gregory) 2 Buy now
29 Jul 2009 accounts Annual Accounts 6 Buy now
30 Mar 2009 annual-return Return made up to 28/03/09; full list of members 4 Buy now
19 May 2008 accounts Annual Accounts 12 Buy now
25 Apr 2008 annual-return Return made up to 28/03/08; full list of members 4 Buy now
25 Apr 2008 officers Director's change of particulars / michael riley / 01/01/2008 1 Buy now
08 Apr 2008 accounts Accounting reference date shortened from 31/03/2008 to 30/09/2007 1 Buy now
27 Mar 2008 address Registered office changed on 27/03/2008 from 4TH floor, 11 hanover street mayfair london W15 1VQ 1 Buy now
14 Apr 2007 incorporation Memorandum Articles 19 Buy now
28 Mar 2007 incorporation Incorporation Company 25 Buy now