- Company Overview for MREPS TRUSTEES (NO 3) LIMITED (04437837)
- Filing history for MREPS TRUSTEES (NO 3) LIMITED (04437837)
- People for MREPS TRUSTEES (NO 3) LIMITED (04437837)
- Registers for MREPS TRUSTEES (NO 3) LIMITED (04437837)
- More for MREPS TRUSTEES (NO 3) LIMITED (04437837)
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) |
---|---|---|---|
06 Jun 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Mar 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Mar 2023 | DS01 | Application to strike the company off the register | |
07 Sep 2022 | PSC01 | Notification of Lucille Fuller as a person with significant control on 25 February 2022 | |
07 Sep 2022 | PSC01 | Notification of Patrick Fuller as a person with significant control on 25 February 2022 | |
06 Sep 2022 | PSC07 | Cessation of Ann Fuller as a person with significant control on 25 February 2022 | |
05 Sep 2022 | CS01 | Confirmation statement made on 14 May 2022 with no updates | |
10 Aug 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Mar 2022 | TM01 | Termination of appointment of Ann Fuller as a director on 25 February 2022 | |
25 Feb 2022 | AA | Accounts for a dormant company made up to 31 May 2021 | |
26 Oct 2021 | AD01 | Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom to 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG on 26 October 2021 | |
28 May 2021 | CS01 | Confirmation statement made on 14 May 2021 with updates | |
26 May 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
14 May 2020 | CS01 | Confirmation statement made on 14 May 2020 with updates | |
12 Feb 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
11 Jul 2019 | RP04CS01 | Second filing of Confirmation Statement dated 14/05/2018 | |
24 Jun 2019 | PSC07 | Cessation of Hugh William Frank Fuller as a person with significant control on 1 May 2019 | |
03 Jun 2019 | CS01 | 14/05/19 Statement of Capital gbp 1 | |
03 Jun 2019 | PSC04 | Change of details for Mr Hugh William Frank Fuller as a person with significant control on 6 April 2016 | |
03 Jun 2019 | PSC04 | Change of details for Ann Fuller as a person with significant control on 6 April 2016 | |
29 Jan 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
22 May 2018 | CS01 |
Confirmation statement made on 14 May 2018 with updates
|
|
22 May 2018 | PSC04 | Change of details for Mr Hugh William Frank Fuller as a person with significant control on 6 April 2016 | |
22 May 2018 | PSC04 | Change of details for Ann Fuller as a person with significant control on 6 April 2016 |