Advanced company searchLink opens in new window

M & N FIRST'HAND SERVICES LIMITED

Company number 06836277

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)
25 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
26 Feb 2021 DS01 Application to strike the company off the register
25 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
15 May 2020 TM01 Termination of appointment of Nicole Dupont as a director on 15 May 2020
04 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with no updates
27 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
15 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with no updates
30 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
06 Mar 2018 CS01 Confirmation statement made on 4 March 2018 with no updates
16 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
17 Mar 2017 AA Total exemption small company accounts made up to 29 February 2016
08 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2017 CS01 Confirmation statement made on 4 March 2017 with updates
07 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
04 Mar 2015 AD01 Registered office address changed from 3 Wilmot Road Dartford DA1 3BA to 3 Wilmot Road Dartford DA1 3BA on 4 March 2015
04 Mar 2015 AP01 Appointment of Nicole Dupont as a director
04 Mar 2015 AD02 Register inspection address has been changed from 3 Wilmot Road Dartford DA1 3BA England to 3 Wilmot Road Dartford DA1 3BA
04 Mar 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
04 Mar 2015 AD02 Register inspection address has been changed from Leigh House 1St Floor 7 Station Approach Bexleyheath Kent DA7 1QP to 3 Wilmot Road Dartford DA1 3BA
04 Mar 2015 AP01 Appointment of Nicole Dupont as a director on 26 February 2015
04 Mar 2015 AD01 Registered office address changed from Leigh House 1 St Floor 7 Station Approach Bexleyheath Kent DA7 4QP to 3 Wilmot Road Dartford DA1 3BA on 4 March 2015
27 Feb 2015 CERTNM Company name changed m & n financial services LIMITED\certificate issued on 27/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-26