Advanced company searchLink opens in new window

M A IMPORT & EXPORT LIMITED

Company number 06497820

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)
28 Aug 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Feb 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
07 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2017 AA Total exemption small company accounts made up to 28 February 2016
21 Oct 2016 TM01 Termination of appointment of Jasspal Singh Talwar as a director on 17 October 2016
04 Oct 2016 CS01 Confirmation statement made on 4 October 2016 with updates
04 Oct 2016 TM01 Termination of appointment of Mohit Ashok Mirpuri as a director on 11 July 2016
16 Sep 2016 AP01 Appointment of Mr Paul Wlliams as a director on 5 September 2016
02 Mar 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
23 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
22 Feb 2016 AA Total exemption small company accounts made up to 28 February 2015
09 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2015 AP01 Appointment of Mr Mohit Ashok Mirpuri as a director on 25 September 2015
25 Sep 2015 TM02 Termination of appointment of Shellini Mirpuri as a secretary on 25 September 2015
18 Aug 2015 AD01 Registered office address changed from 2nd Floor, 54-58 High Street Edgware Middlesex HA8 7EJ to Kemp House 152 City Road London EC1V 2NX on 18 August 2015
08 Jun 2015 TM01 Termination of appointment of Mohit Ashok Mirpuri as a director on 8 June 2015
03 Jun 2015 AP01 Appointment of Mr Jasspal Singh Talwar as a director on 3 June 2015
13 Mar 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
17 Feb 2015 CH01 Director's details changed for Mr Mohit Ashok Mirpuri on 5 January 2015
24 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
25 Feb 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
03 Dec 2013 AA Total exemption small company accounts made up to 28 February 2013
13 Feb 2013 AR01 Annual return made up to 8 February 2013 with full list of shareholders