- Company Overview for M & N FIRST'HAND SERVICES LIMITED (06836277)
- Filing history for M & N FIRST'HAND SERVICES LIMITED (06836277)
- People for M & N FIRST'HAND SERVICES LIMITED (06836277)
- More for M & N FIRST'HAND SERVICES LIMITED (06836277)
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
|
|
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
|
|
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
|