Advanced company searchLink opens in new window

MREPS TRUSTEES (NO 88) LIMITED

Company number 04932353

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)
16 Feb 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2015 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
17 Dec 2013 AR01 Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
31 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
16 Nov 2012 AR01 Annual return made up to 16 October 2012 with full list of shareholders
31 Aug 2012 AA Accounts for a dormant company made up to 31 October 2011
09 Jan 2012 AR01 Annual return made up to 16 October 2011 with full list of shareholders
09 Jan 2012 CH01 Director's details changed for Julia Kamlish on 9 January 2012
09 Jan 2012 CH01 Director's details changed for Stephen Kamlish on 9 January 2012
04 Aug 2011 AA Accounts for a dormant company made up to 31 October 2010
15 Dec 2010 AD01 Registered office address changed from One Vine Street London W1J 0AH on 15 December 2010
15 Dec 2010 TM02 Termination of appointment of Matrix-Securities Limited as a secretary
19 Oct 2010 AR01 Annual return made up to 16 October 2010 with full list of shareholders
11 Oct 2010 CH01 Director's details changed for Stephen Kamlish on 11 October 2010
11 Oct 2010 CH01 Director's details changed for Julia Kamlish on 11 October 2010
11 Oct 2010 CH01 Director's details changed for Betty Kamlish on 11 October 2010
14 Jun 2010 AA Accounts for a dormant company made up to 31 October 2009
26 Oct 2009 AR01 Annual return made up to 16 October 2009 with full list of shareholders
26 Oct 2009 CH01 Director's details changed for Betty Kamlish on 13 October 2009
13 Oct 2009 CH01 Director's details changed for Stephen Kamlish on 13 October 2009
05 Oct 2009 CH01 Director's details changed for Julia Kamlish on 1 October 2009
29 Sep 2009 288c Director's change of particulars / stephen kamlish / 29/09/2009
04 Aug 2009 AA Accounts for a dormant company made up to 31 October 2008