- Company Overview for M 25 GROUP LIMITED (02261658)
- Filing history for M 25 GROUP LIMITED (02261658)
- People for M 25 GROUP LIMITED (02261658)
- Charges for M 25 GROUP LIMITED (02261658)
- More for M 25 GROUP LIMITED (02261658)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Sep 2020 | AA01 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 | |
07 Aug 2020 | CS01 | Confirmation statement made on 3 August 2020 with no updates | |
20 Apr 2020 | AA | Micro company accounts made up to 31 March 2019 | |
21 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Aug 2019 | CS01 | Confirmation statement made on 3 August 2019 with no updates | |
31 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
10 Aug 2018 | CS01 | Confirmation statement made on 3 August 2018 with no updates | |
30 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
30 Oct 2017 | AA | Micro company accounts made up to 31 March 2016 | |
10 Aug 2017 | CS01 | Confirmation statement made on 3 August 2017 with no updates | |
25 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Aug 2016 | CS01 | Confirmation statement made on 3 August 2016 with updates | |
01 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 May 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2015 | AR01 |
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-29
|
|
08 Jul 2015 | AD01 | Registered office address changed from Quadrant House Floor 6 4 Thomas Moore Square London E1W 1YW to Winston House Dollis Park Finchley London N3 1HF on 8 July 2015 | |
07 Jul 2015 | CH01 | Director's details changed for Mr Matt Slane on 7 July 2015 | |
07 Jul 2015 | TM01 | Termination of appointment of Roger David Adelman as a director on 2 July 2015 | |
07 Jul 2015 | AP03 | Appointment of Mrs Lucy Jane Farquharson as a secretary on 1 July 2015 | |
07 Jul 2015 | AP01 | Appointment of Mr Matt Slane as a director on 1 July 2015 | |
07 Jul 2015 | TM02 | Termination of appointment of Harry Tobias Klahr as a secretary on 1 July 2015 |