- Company Overview for MRL 1 LTD (02707499)
- Filing history for MRL 1 LTD (02707499)
- People for MRL 1 LTD (02707499)
- Charges for MRL 1 LTD (02707499)
- Registers for MRL 1 LTD (02707499)
- More for MRL 1 LTD (02707499)
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) |
---|---|---|---|
20 Aug 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Sep 2018 | AD03 | Register(s) moved to registered inspection location Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR | |
18 Sep 2018 | AD02 | Register inspection address has been changed to Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR | |
16 Apr 2018 | CS01 | Confirmation statement made on 16 April 2018 with no updates | |
01 Feb 2018 | AA | Micro company accounts made up to 30 June 2017 | |
20 Apr 2017 | CS01 | Confirmation statement made on 20 April 2017 with updates | |
20 Apr 2017 | AD01 | Registered office address changed from Rectory Barn East Portlemouth Salcombe Devon TQ8 8PA to Wessex House Teign Road Newton Abbot TQ12 4AA on 20 April 2017 | |
20 Apr 2017 | AP01 | Appointment of Mr Philip Andrew Raisey as a director on 20 April 2017 | |
20 Apr 2017 | TM01 | Termination of appointment of Malcolm Richard Lawson as a director on 20 April 2017 | |
20 Apr 2017 | TM02 | Termination of appointment of Jane Audrey Lawson as a secretary on 20 April 2017 | |
08 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
11 May 2016 | AR01 |
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
30 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
30 Apr 2015 | AR01 |
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
16 Jan 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
25 Sep 2014 | AA01 | Previous accounting period extended from 31 December 2013 to 30 June 2014 | |
30 May 2014 | AR01 |
Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-05-30
|
|
28 Mar 2014 | CERTNM |
Company name changed tern consulate LIMITED\certificate issued on 28/03/14
|
|
28 Mar 2014 | CONNOT | Change of name notice | |
15 Aug 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
24 May 2013 | AR01 | Annual return made up to 15 April 2013 with full list of shareholders | |
29 Oct 2012 | AD01 | Registered office address changed from 326 Barnsley Road Wakefield West Yorkshire WF2 6BB on 29 October 2012 | |
11 Oct 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
01 May 2012 | AR01 | Annual return made up to 15 April 2012 with full list of shareholders |