- Company Overview for M4 INTERNATIONAL LIMITED (03213527)
- Filing history for M4 INTERNATIONAL LIMITED (03213527)
- People for M4 INTERNATIONAL LIMITED (03213527)
- More for M4 INTERNATIONAL LIMITED (03213527)
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 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 May 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
06 May 2021 | AD01 | Registered office address changed from 19 King George Court the Ridge Derwen Fawr Swansea SA2 8AR to 3 Bryncelyn Close the Bryn Abergavenny Monmouthshire NP7 9AJ on 6 May 2021 | |
04 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Apr 2021 | DS01 | Application to strike the company off the register | |
17 Apr 2021 | AA | Total exemption full accounts made up to 17 December 2020 | |
16 Sep 2020 | AA | Total exemption full accounts made up to 17 December 2019 | |
02 Jul 2020 | CS01 | Confirmation statement made on 20 June 2020 with no updates | |
16 Sep 2019 | AA | Total exemption full accounts made up to 17 December 2018 | |
02 Jul 2019 | CS01 | Confirmation statement made on 20 June 2019 with no updates | |
20 Sep 2018 | AA | Total exemption full accounts made up to 17 December 2017 | |
03 Jul 2018 | CS01 | Confirmation statement made on 20 June 2018 with no updates | |
21 Sep 2017 | AA | Total exemption full accounts made up to 17 December 2016 | |
10 Jul 2017 | PSC03 | Notification of Fiona Watson as a person with significant control on 1 July 2017 | |
04 Jul 2017 | CS01 | Confirmation statement made on 20 June 2017 with no updates | |
19 Sep 2016 | AA | Total exemption full accounts made up to 17 December 2015 | |
17 Jul 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-17
|
|
28 Sep 2015 | AA | Total exemption full accounts made up to 17 December 2014 | |
17 Jul 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
|
|
13 Feb 2015 | AP03 | Appointment of Ms Fiona Watson as a secretary on 2 February 2015 | |
13 Feb 2015 | TM02 | Termination of appointment of Neil Watson as a secretary on 2 January 2015 | |
13 Feb 2015 | CH01 | Director's details changed for Miss Watson Watson on 2 January 2015 | |
19 Sep 2014 | AA | Total exemption full accounts made up to 17 December 2013 | |
29 Aug 2014 | AP01 | Appointment of Miss Watson Watson as a director on 1 August 2014 | |
04 Aug 2014 | AR01 |
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-08-04
|