V7 International Limited

DataGardener
dissolved

V7 International Limited

07762230Private Limited With Share Capital

Leonard Curtis House, Elms Square Bury New Road, Greater Manchester, M457TA
Incorporated

05/09/2011

Company Age

14 years

Directors

3

Employees

SIC Code

70229

Risk

Company Overview

Registration, classification & business activity

V7 International Limited (07762230) is a private limited with share capital incorporated on 05/09/2011 (14 years old) and registered in greater manchester, M457TA. The company operates under SIC code 70229 - management consultancy activities other than financial management.

Private Limited With Share Capital
SIC: 70229
Incorporated 05/09/2011
M457TA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

2

Shareholders

Board of Directors

2

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

45
Gazette Dissolved Liquidation
Category:Gazette
Date:11-04-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:11-01-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-10-2021
Resolution
Category:Resolution
Date:28-09-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:25-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-09-2020
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:22-09-2020
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:14-03-2020
Gazette Notice Compulsory
Category:Gazette
Date:25-02-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-10-2018
Resolution
Category:Resolution
Date:24-09-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-09-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-09-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2018
Capital Allotment Shares
Category:Capital
Date:11-10-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:30-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-03-2017
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:14-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-01-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:03-01-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-01-2017
Resolution
Category:Resolution
Date:17-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-07-2014
Capital Allotment Shares
Category:Capital
Date:17-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-09-2013
Termination Director Company With Name
Category:Officers
Date:25-03-2013
Appoint Person Director Company With Name
Category:Officers
Date:25-03-2013
Termination Secretary Company With Name
Category:Officers
Date:25-03-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:25-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-01-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:17-01-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:26-11-2012
Change Of Name Notice
Category:Change Of Name
Date:26-11-2012
Incorporation Company
Category:Incorporation
Date:05-09-2011

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date24/12/2019
Filing Date28/06/2018
Latest Accounts31/12/2017

Trading Addresses

Leonard Curtis House, Elms Square Bury New Road, Greater Manchester, M45 7Ta, M457TARegistered

Contact

Leonard Curtis House, Elms Square Bury New Road, Greater Manchester, M457TA