Advanced company searchLink opens in new window

MURTOL PROPERTIES LIMITED

Company number 06662422

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)
05 Jul 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Mar 2011 GAZ1(A) First Gazette notice for voluntary strike-off
11 Mar 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Proposed strike off 22/02/2011
11 Mar 2011 DS01 Application to strike the company off the register
25 Jan 2011 TM01 Termination of appointment of Sherifat Dawodu as a director
25 Jan 2011 TM01 Termination of appointment of Razaq Dawodu as a director
24 Jan 2011 CH01 Director's details changed for Mrs Sherifat Dawodu on 12 August 2010
24 Jan 2011 CH01 Director's details changed for Mr Razaq Ayinla Dawodu on 12 August 2010
20 Jan 2011 AR01 Annual return made up to 1 August 2010 with full list of shareholders
Statement of capital on 2011-01-20
  • GBP 50
20 Jan 2011 CH03 Secretary's details changed for Mrs Rasheedat Daranijo on 1 August 2010
20 Jan 2011 CH01 Director's details changed for Mr Olusola Daranijo on 1 August 2010
20 Jan 2011 CH01 Director's details changed for Mrs Sherifat Dawodu on 1 August 2010
20 Jan 2011 CH01 Director's details changed for Mrs Rasheedat Daranijo on 1 August 2010
14 Sep 2010 AA Accounts for a dormant company made up to 31 August 2010
12 Jan 2010 AA Accounts for a dormant company made up to 31 August 2009
19 Oct 2009 AR01 Annual return made up to 1 August 2009 with full list of shareholders
03 Sep 2009 287 Registered office changed on 03/09/2009 from 3 livingstone lodge admiral walk maida vale london W9 3TN
27 Aug 2009 287 Registered office changed on 27/08/2009 from 98 overton road london abbey wood SE2 9SE england
01 Aug 2008 NEWINC Incorporation