- Company Overview for M4 ENTERPRISES LIMITED (06056656)
- Filing history for M4 ENTERPRISES LIMITED (06056656)
- People for M4 ENTERPRISES LIMITED (06056656)
- More for M4 ENTERPRISES LIMITED (06056656)
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) |
---|---|---|---|
03 Oct 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Sep 2017 | CH03 | Secretary's details changed for Mr Christian Mckenzie on 24 September 2017 | |
24 Sep 2017 | AD01 | Registered office address changed from 29 Tackleway Tackleway Hastings TN34 3DA England to 29 Tackleway Hastings TN34 3DA on 24 September 2017 | |
24 Sep 2017 | CH01 | Director's details changed for Mr Christian Mckenzie on 24 September 2017 | |
26 Jul 2017 | AD01 | Registered office address changed from First Floor 104-108 Oxford Street London W1D 1LP to 29 Tackleway Tackleway Hastings TN34 3DA on 26 July 2017 | |
30 Jun 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
23 May 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 May 2017 | DS01 | Application to strike the company off the register | |
31 Jan 2017 | CS01 | Confirmation statement made on 17 January 2017 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Feb 2016 | AR01 |
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
|
|
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Feb 2015 | AR01 |
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
14 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Sep 2014 | CH01 | Director's details changed for Christian Mckenzie on 5 September 2014 | |
05 Sep 2014 | CH03 | Secretary's details changed for Mr Christian Mckenzie on 5 September 2014 | |
29 Jan 2014 | AR01 |
Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
|
|
27 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
27 Nov 2013 | AD01 | Registered office address changed from First Floor 45 Monmouth Street London WC2H 9DG United Kingdom on 27 November 2013 | |
14 Feb 2013 | AR01 | Annual return made up to 17 January 2013 with full list of shareholders | |
14 Feb 2013 | CH01 | Director's details changed for Christian Mckenzie on 12 February 2013 | |
14 Feb 2013 | CH03 | Secretary's details changed for Christian Mckenzie on 12 February 2013 | |
10 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Feb 2012 | AR01 | Annual return made up to 17 January 2012 with full list of shareholders | |
03 Feb 2012 | CH01 | Director's details changed for Mr Francis Mckenzie on 3 February 2012 |