- Company Overview for MREPS TRUSTEES (NO 106) LIMITED (04962738)
- Filing history for MREPS TRUSTEES (NO 106) LIMITED (04962738)
- People for MREPS TRUSTEES (NO 106) LIMITED (04962738)
- More for MREPS TRUSTEES (NO 106) LIMITED (04962738)
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
|
|
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
|
|
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
|
|
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 |