- Company Overview for M&N PLACE LIMITED (03615363)
- Filing history for M&N PLACE LIMITED (03615363)
- People for M&N PLACE LIMITED (03615363)
- More for M&N PLACE LIMITED (03615363)
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) |
---|---|---|---|
30 Nov 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Sep 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Sep 2021 | DS01 | Application to strike the company off the register | |
16 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
27 Aug 2020 | CS01 | Confirmation statement made on 13 August 2020 with no updates | |
26 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
27 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
16 Aug 2019 | PSC04 | Change of details for Mr Martin Stanley Winch as a person with significant control on 14 August 2018 | |
16 Aug 2019 | CS01 | Confirmation statement made on 13 August 2019 with updates | |
15 Apr 2019 | AD01 | Registered office address changed from 55 Basepoint 1 Winnall Valley Road Winchester SO23 0LD England to Ground Floor Cromwell House 15 Andover Road Winchester Hampshire SO23 7BT on 15 April 2019 | |
21 Aug 2018 | CS01 | Confirmation statement made on 13 August 2018 with no updates | |
14 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
28 Feb 2018 | AD01 | Registered office address changed from Suite 56 Basepoint Business Centre Winnall Valley Road Winchester Hampshire SO23 0LD England to 55 Basepoint 1 Winnall Valley Road Winchester SO23 0LD on 28 February 2018 | |
17 Aug 2017 | CS01 | Confirmation statement made on 13 August 2017 with no updates | |
27 Mar 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
20 Sep 2016 | CS01 | Confirmation statement made on 13 August 2016 with updates | |
29 Apr 2016 | AD01 | Registered office address changed from C/O Continuum Ltd Suite 47 Basepoint Business Centre Winnall Valley Road Winchester Hampshire SO23 0LD to Suite 56 Basepoint Business Centre Winnall Valley Road Winchester Hampshire SO23 0LD on 29 April 2016 | |
17 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
23 Feb 2016 | AA01 | Previous accounting period extended from 30 June 2015 to 31 December 2015 | |
15 Sep 2015 | AR01 |
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
|
|
12 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
21 Aug 2014 | AR01 |
Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
|
|
21 Aug 2014 | CH01 | Director's details changed for Martin Stanley Winch on 21 August 2014 | |
21 Aug 2014 | CH01 | Director's details changed for Martin Stanley Winch on 21 August 2014 | |
21 Aug 2014 | TM01 | Termination of appointment of Nicola Patricia Margarret Winch as a director on 1 January 2014 |