Advanced company searchLink opens in new window

M8UK LIMITED

Company number 04763492

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jan 2012 GAZ2 Final Gazette dissolved following liquidation
26 Oct 2011 4.72 Return of final meeting in a creditors' voluntary winding up
04 Aug 2011 4.68 Liquidators' statement of receipts and payments to 22 July 2011
04 Feb 2011 4.68 Liquidators' statement of receipts and payments to 22 January 2011
09 Aug 2010 4.68 Liquidators' statement of receipts and payments to 22 July 2010
27 Jul 2009 4.20 Statement of affairs with form 4.19
27 Jul 2009 600 Appointment of a voluntary liquidator
27 Jul 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-07-23
06 Jul 2009 287 Registered office changed on 06/07/2009 from bank house 81 st judes road englefield green surrey TW20 0DF united kingdom
20 May 2009 363a Return made up to 14/05/09; full list of members
26 Jun 2008 363a Return made up to 14/05/08; full list of members
02 Jun 2008 AAMD Amended accounts made up to 30 November 2007
11 Apr 2008 288a Director appointed mr yuval rapaport-rom
11 Apr 2008 288a Director appointed mr gadi rapaport
02 Apr 2008 288c Secretary's Change of Particulars / exceed cosec services LIMITED / 01/04/2008 / HouseName/Number was: , now: bank house; Street was: 33-35 victoria street, now: 81 st judes road; Post Town was: windsor, now: englefield green; Region was: berkshire, now: surrey; Post Code was: SL4 1HE, now: TW20 0DF
31 Mar 2008 AA Total exemption small company accounts made up to 30 November 2007
11 Mar 2008 287 Registered office changed on 11/03/2008 from 33-35 victoria street windsor berkshire SL4 1HE
21 Feb 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 01/12/07
19 Feb 2008 288c Director's particulars changed
19 Feb 2008 88(2)R Ad 03/12/07--------- £ si 61@1=61 £ ic 17/78
11 Dec 2007 225 Accounting reference date extended from 31/05/07 to 30/11/07
26 Jun 2007 363a Return made up to 14/05/07; full list of members
26 May 2007 395 Particulars of mortgage/charge
31 Oct 2006 88(2)R Ad 01/06/06--------- £ si 16@1=16 £ ic 4/20
31 Oct 2006 287 Registered office changed on 31/10/06 from: 41 chatsworth crescent hounslow middlesex TW3 2PE