Advanced company searchLink opens in new window

MREPS TRUSTEES (NO 106) LIMITED

Company number 04962738

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)
23 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
29 Dec 2020 DS01 Application to strike the company off the register
25 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with no updates
29 Jul 2019 AA Accounts for a dormant company made up to 30 November 2018
19 Nov 2018 CS01 Confirmation statement made on 13 November 2018 with no updates
09 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
16 Nov 2017 CS01 Confirmation statement made on 13 November 2017 with no updates
24 Jul 2017 AA Accounts for a dormant company made up to 30 November 2016
23 Nov 2016 CS01 Confirmation statement made on 13 November 2016 with updates
01 Aug 2016 AA Accounts for a dormant company made up to 30 November 2015
23 Nov 2015 AR01 Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
12 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
24 Nov 2014 AR01 Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
30 Aug 2014 AA Accounts for a dormant company made up to 30 November 2013
28 Jan 2014 AR01 Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
06 Sep 2013 AA Accounts for a dormant company made up to 30 November 2012
21 Nov 2012 AR01 Annual return made up to 13 November 2012 with full list of shareholders
15 Feb 2012 AA Accounts for a dormant company made up to 30 November 2011
02 Feb 2012 AR01 Annual return made up to 13 November 2011 with full list of shareholders
02 Feb 2012 AD01 Registered office address changed from Peter Buckley Royce Peeling Green Ltd the Copper Room Deva Centre, Trinity Way Manchester M3 7BG United Kingdom on 2 February 2012
02 Feb 2012 CH01 Director's details changed for Elga Stewart on 13 November 2011
04 Oct 2011 AA Accounts for a dormant company made up to 30 November 2010
13 Jan 2011 AD01 Registered office address changed from One Vine Street London W1J 0AH United Kingdom on 13 January 2011
13 Jan 2011 TM02 Termination of appointment of Matrix-Securities Limited as a secretary