- Company Overview for MOFL TRANSITION LIMITED (02735030)
- Filing history for MOFL TRANSITION LIMITED (02735030)
- People for MOFL TRANSITION LIMITED (02735030)
- Charges for MOFL TRANSITION LIMITED (02735030)
- More for MOFL TRANSITION LIMITED (02735030)
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) |
---|---|---|---|
03 Jul 2019 | TM01 | Termination of appointment of Paul Kyriakou as a director on 1 July 2019 | |
26 Apr 2019 | CS01 | Confirmation statement made on 16 April 2019 with updates | |
09 Apr 2019 | PSC01 | Notification of Ben Kyriakou as a person with significant control on 31 December 2018 | |
09 Apr 2019 | PSC07 | Cessation of Meridian Office Group Limited as a person with significant control on 31 December 2018 | |
09 Apr 2019 | AP01 | Appointment of Ben Kyriakou as a director on 31 December 2018 | |
29 Oct 2018 | AA01 | Current accounting period extended from 30 September 2018 to 31 December 2018 | |
12 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
14 May 2018 | CS01 | Confirmation statement made on 16 April 2018 with updates | |
02 Mar 2018 | PSC05 | Change of details for Meridian Office Group Limited as a person with significant control on 27 February 2018 | |
27 Feb 2018 | CH01 | Director's details changed for Mr Paul Kyriakou on 27 February 2018 | |
04 Oct 2017 | AD01 | Registered office address changed from 17 Mahoney Green Rackheath Village Norwich Norfolk NR13 6JY to Unit 10 Apollo Court Radclive Road Buckingham Milton Keynes MK18 4DF on 4 October 2017 | |
29 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
18 Jun 2017 | CS01 | Confirmation statement made on 16 April 2017 with updates | |
05 Jun 2017 | CH01 | Director's details changed for Mr Paul Kyriakou on 5 June 2017 | |
13 Jun 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
28 May 2015 | CERTNM |
Company name changed ceka office furniture systems LIMITED\certificate issued on 28/05/15
|
|
28 May 2015 | CONNOT | Change of name notice | |
27 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
13 Jun 2014 | TM01 | Termination of appointment of Andrew Roper as a director | |
22 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-22
|
|
22 Jan 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
08 May 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
15 Jan 2013 | AA | Total exemption small company accounts made up to 30 September 2012 |