7X INNOVATION LIMITED
Status | DISSOLVED |
Company No. | 05249845 |
Category | Private Limited Company |
Incorporated | 05 Oct 2004 |
Age | 19 years, 9 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 03 Jan 2023 |
Years | 1 year, 7 months |
SUMMARY
7X INNOVATION LIMITED is an dissolved private limited company with number 05249845. It was incorporated 19 years, 9 months, 29 days ago, on 05 October 2004 and it was dissolved 1 year, 7 months ago, on 03 January 2023. The company address is Ground Floor, 32 Park Cross Street, Leeds, LS1 2QH, West Yorkshire, England.
Company Fillings
Confirmation statement with no updates
Date: 16 Nov 2021
Action Date: 05 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-05
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2021
Action Date: 27 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-27
Documents
Change account reference date company previous shortened
Date: 27 Jul 2021
Action Date: 27 Oct 2020
Category: Accounts
Type: AA01
Made up date: 2020-10-28
New date: 2020-10-27
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2021
Action Date: 28 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-28
Documents
Confirmation statement with no updates
Date: 05 Jan 2021
Action Date: 05 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-05
Documents
Change to a person with significant control
Date: 29 Oct 2020
Action Date: 09 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-09-09
Psc name: Mr Stephen Joseph Shaw
Documents
Change person director company with change date
Date: 29 Oct 2020
Action Date: 09 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-09-09
Officer name: Mr Stephen Joseph Shaw
Documents
Change account reference date company previous shortened
Date: 15 Oct 2020
Action Date: 28 Oct 2019
Category: Accounts
Type: AA01
Made up date: 2019-10-29
New date: 2019-10-28
Documents
Change corporate secretary company with change date
Date: 29 Jul 2020
Action Date: 17 Apr 2020
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2020-04-17
Officer name: York Place Company Secretaries Limited
Documents
Change registered office address company with date old address new address
Date: 17 Apr 2020
Action Date: 17 Apr 2020
Category: Address
Type: AD01
Change date: 2020-04-17
Old address: Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW
New address: Ground Floor, 32 Park Cross Street Leeds West Yorkshire LS1 2QH
Documents
Gazette filings brought up to date
Date: 25 Dec 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 23 Dec 2019
Action Date: 05 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-05
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2019
Action Date: 29 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-29
Documents
Change account reference date company previous shortened
Date: 30 Jul 2019
Action Date: 29 Oct 2018
Category: Accounts
Type: AA01
Made up date: 2018-10-30
New date: 2018-10-29
Documents
Change to a person with significant control
Date: 11 Dec 2018
Action Date: 10 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-12-10
Psc name: Mr Stephen Joseph Shaw
Documents
Change person director company with change date
Date: 11 Dec 2018
Action Date: 10 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-12-10
Officer name: Mr Stephen Joseph Shaw
Documents
Confirmation statement with no updates
Date: 11 Dec 2018
Action Date: 05 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-05
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change account reference date company previous shortened
Date: 27 Jul 2018
Action Date: 30 Oct 2017
Category: Accounts
Type: AA01
Made up date: 2017-10-31
New date: 2017-10-30
Documents
Confirmation statement with no updates
Date: 19 Oct 2017
Action Date: 05 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-05
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 07 Nov 2016
Action Date: 05 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-05
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2015
Action Date: 05 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-05
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2014
Action Date: 05 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-05
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Change registered office address company with date old address
Date: 08 Jan 2014
Action Date: 08 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-08
Old address: White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ
Documents
Change corporate secretary company with change date
Date: 07 Jan 2014
Action Date: 23 Dec 2013
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2013-12-23
Officer name: York Place Company Secretaries Limited
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2013
Action Date: 05 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-05
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2012
Action Date: 05 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-05
Documents
Accounts with accounts type total exemption small
Date: 21 May 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2011
Action Date: 05 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-05
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Appoint corporate secretary company with name
Date: 27 May 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: York Place Company Secretaries Limited
Documents
Termination secretary company with name
Date: 16 May 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: York Place Company Secretaries Limited
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2010
Action Date: 05 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-05
Documents
Accounts with accounts type total exemption small
Date: 18 May 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Change registered office address company with date old address
Date: 15 Mar 2010
Action Date: 15 Mar 2010
Category: Address
Type: AD01
Change date: 2010-03-15
Old address: 12 York Place Leeds West Yorkshire LS1 2DS
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2009
Action Date: 05 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-05
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 14 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 17 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/10/07; full list of members
Documents
Legacy
Date: 27 Sep 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 23 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 05/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 31 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 05/10/05; full list of members
Documents
Resolution
Date: 09 Dec 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Dec 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Dec 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Dec 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Dec 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Oct 2004
Category: Capital
Type: 88(2)R
Description: Ad 05/10/04--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 06 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
17 WOODLAWN COURT,CARRICKFERGUS,BT38 8DP
Number: | NI651676 |
Status: | ACTIVE |
Category: | Private Limited Company |
79 HIGHER BORE STREET,BODMIN,PL31 1JT
Number: | 11076288 |
Status: | ACTIVE |
Category: | Private Limited Company |
GAWTHORPE MANAGEMENT ASSOCIATES LTD
CLIFFE HILL HOUSE 22-26 NOTTINGHAM ROAD,NOTTINGHAM,NG9 8AA
Number: | 08232901 |
Status: | ACTIVE |
Category: | Private Limited Company |
39/5 GRANTON CRESCENT,EDINBURGH,EH5 1BN
Number: | SL026729 |
Status: | ACTIVE |
Category: | Limited Partnership |
INVESTMENT & LIFE ASSURANCE GROUP LIMITED
HEADLANDS HOUSE 1 KINGS COURT,KETTERING,NN15 6WJ
Number: | 06295782 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
MARKETING INSIGHT INTERNATIONAL LIMITED
36 HOLMDALE ROAD,,NW6 1BL
Number: | 05121394 |
Status: | ACTIVE |
Category: | Private Limited Company |