This company is commonly known as 7tecvisuals Ltd. The company was founded 6 years ago and was given the registration number 11076064. The firm's registered office is in SHEFFIELD. You can find them at Cooper Buildings, Arundel Street, Sheffield, South Yorkshire. This company's SIC code is 46510 - Wholesale of computers, computer peripheral equipment and software.
Name | : | 7TECVISUALS LTD |
---|---|---|
Company Number | : | 11076064 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 November 2017 |
End of financial year | : | 30 November 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cooper Buildings, Arundel Street, Sheffield, South Yorkshire, England, S1 2NS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cooper Buildings, Arundel Street, Sheffield, England, S1 2NS | Director | 22 November 2017 | Active |
55, Limetree Crescent, Rawmarsh, Rotherham, England, S62 5LD | Director | 01 August 2019 | Active |
Miss Susan Ismail | ||
Notified on | : | 22 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cooper Buildings, Arundel Street, Sheffield, England, S1 2NS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-14 | Gazette | Gazette dissolved voluntary. | Download |
2023-08-29 | Gazette | Gazette notice voluntary. | Download |
2023-08-21 | Dissolution | Dissolution application strike off company. | Download |
2023-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-24 | Accounts | Change account reference date company previous shortened. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-26 | Capital | Legacy. | Download |
2021-11-26 | Capital | Capital statement capital company with date currency figure. | Download |
2021-11-26 | Insolvency | Legacy. | Download |
2021-11-26 | Resolution | Resolution. | Download |
2021-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-25 | Accounts | Change account reference date company previous shortened. | Download |
2021-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-25 | Accounts | Change account reference date company previous shortened. | Download |
2020-07-22 | Officers | Termination director company with name termination date. | Download |
2019-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-22 | Capital | Capital allotment shares. | Download |
2019-11-20 | Capital | Capital allotment shares. | Download |
2019-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-11 | Officers | Change person director company with change date. | Download |
2019-10-14 | Officers | Appoint person director company with name date. | Download |
2019-09-02 | Officers | Change person director company with change date. | Download |
2019-08-20 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.