- Company Overview for MREPS TRUSTEES (NO 7) LIMITED (04438149)
- Filing history for MREPS TRUSTEES (NO 7) LIMITED (04438149)
- People for MREPS TRUSTEES (NO 7) LIMITED (04438149)
- More for MREPS TRUSTEES (NO 7) LIMITED (04438149)
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) |
---|---|---|---|
26 Sep 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jul 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jun 2017 | DS01 | Application to strike the company off the register | |
30 Sep 2016 | AA | Accounts for a dormant company made up to 31 May 2016 | |
13 Jun 2016 | AR01 |
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
26 Jun 2015 | AA | Accounts for a dormant company made up to 31 May 2015 | |
09 Jun 2015 | AR01 |
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
|
|
21 May 2015 | AR01 |
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
19 Jun 2014 | AA | Accounts for a dormant company made up to 31 May 2014 | |
23 May 2014 | AR01 |
Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
|
|
20 Jun 2013 | TM01 | Termination of appointment of Amanda Smith as a director | |
19 Jun 2013 | AA | Accounts for a dormant company made up to 31 May 2013 | |
16 May 2013 | AR01 | Annual return made up to 14 May 2013 with full list of shareholders | |
17 Sep 2012 | AA | Accounts for a dormant company made up to 31 May 2012 | |
15 May 2012 | AR01 | Annual return made up to 14 May 2012 with full list of shareholders | |
04 Jan 2012 | AA | Accounts for a dormant company made up to 31 May 2011 | |
24 May 2011 | AR01 | Annual return made up to 14 May 2011 with full list of shareholders | |
18 Feb 2011 | AA | Accounts for a dormant company made up to 31 May 2010 | |
15 Feb 2011 | AD01 | Registered office address changed from April Cottage 11 Carbery Avenue Southbourne BH6 3LL on 15 February 2011 | |
19 Jan 2011 | AD01 | Registered office address changed from One Vine Street London W1J 0AH United Kingdom on 19 January 2011 | |
19 Jan 2011 | TM02 | Termination of appointment of Matrix-Securities Limited as a secretary | |
18 May 2010 | AR01 | Annual return made up to 14 May 2010 with full list of shareholders | |
21 Jan 2010 | AA | Accounts for a dormant company made up to 31 May 2009 | |
01 Dec 2009 | CH01 | Director's details changed for Amanda Mary Smith on 1 December 2009 | |
29 Oct 2009 | CH01 | Director's details changed for Diana Janet Gibson on 27 October 2009 |