- Company Overview for M UK REALISATIONS LIMITED (07017635)
- Filing history for M UK REALISATIONS LIMITED (07017635)
- People for M UK REALISATIONS LIMITED (07017635)
- Charges for M UK REALISATIONS LIMITED (07017635)
- Insolvency for M UK REALISATIONS LIMITED (07017635)
- More for M UK REALISATIONS LIMITED (07017635)
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) |
---|---|---|---|
19 Apr 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Jan 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
18 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
01 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 28 January 2021 | |
22 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 28 January 2020 | |
25 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2019 | CONNOT | Change of name notice | |
21 Feb 2019 | AD01 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom to 25 Farringdon Street London EC4A 4AB on 21 February 2019 | |
20 Feb 2019 | LIQ02 | Statement of affairs | |
20 Feb 2019 | 600 | Appointment of a voluntary liquidator | |
13 Dec 2018 | AD01 | Registered office address changed from White Collar Factory 1 Old Street Yard London EC1Y 8AF England to Devonshire House 60 Goswell Road London EC1M 7AD on 13 December 2018 | |
25 Oct 2018 | CS01 | Confirmation statement made on 11 October 2018 with no updates | |
05 Sep 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
14 Dec 2017 | AD01 | Registered office address changed from 81 Rivington Street London EC2A 3AY to White Collar Factory 1 Old Street Yard London EC1Y 8AF on 14 December 2017 | |
08 Nov 2017 | MA | Memorandum and Articles of Association | |
08 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
01 Nov 2017 | MR01 | Registration of charge 070176350001, created on 27 October 2017 | |
27 Oct 2017 | CS01 | Confirmation statement made on 11 October 2017 with no updates | |
24 Oct 2017 | PSC02 | Notification of Miracl Limited as a person with significant control on 11 October 2016 | |
24 Oct 2017 | CH02 | Director's details changed for Certivox Limited on 11 September 2015 | |
06 Sep 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
11 May 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
10 May 2017 | TM01 | Termination of appointment of Brian Spector as a director on 10 April 2017 | |
20 Dec 2016 | AP01 | Appointment of Mr James Harland as a director on 20 December 2016 | |
24 Oct 2016 | CS01 | Confirmation statement made on 11 October 2016 with updates |